DIFEO PARTNERSHIP, INC.

Name: | DIFEO PARTNERSHIP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 1992 (33 years ago) |
Entity Number: | 1670419 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2555 TELEGRAPH RD, BLOOMFIELD HILLS, MI, United States, 48302 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN CRAGG | Chief Executive Officer | 2555 TELEGRAPH RD, BLOOMFIELD HILLS, MI, United States, 48302 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-23 | 2012-10-15 | Address | 13400 OUTER DRIVE WEST B-36, DETROIT, MI, 48239, USA (Type of address: Principal Executive Office) |
2001-01-23 | 2012-10-15 | Address | ONE HARMON PLAZA 9TH FLR, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
1999-12-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-12-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-11-13 | 2001-01-23 | Address | 375 PARK AVE, 11TH FL, NEW YORK, NY, 10152, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-20065 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-20064 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
121015002307 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
021007002548 | 2002-10-07 | BIENNIAL STATEMENT | 2002-10-01 |
010123002376 | 2001-01-23 | BIENNIAL STATEMENT | 2000-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State