Search icon

DIPLOMATIC, A NEW YORK CORPORATION

Company Details

Name: DIPLOMATIC, A NEW YORK CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2000 (25 years ago)
Entity Number: 2497913
ZIP code: 90211
County: New York
Place of Formation: New York
Principal Address: 325 HUDSON ST, STE 601, NEW YORK, NY, United States, 10013
Address: 337 SOUTH ROBERTSON BLVD., SUITE 203, BEVERLY HILLS, CA, United States, 90211

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LINDSAY WINEBERG DOS Process Agent 337 SOUTH ROBERTSON BLVD., SUITE 203, BEVERLY HILLS, CA, United States, 90211

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL DAVIES Chief Executive Officer 325 HUDSON ST, STE 601, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-08-28 2024-08-28 Address 325 HUDSON ST, STE 601, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2014-06-27 2024-08-28 Address 325 HUDSON ST, STE 601, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2014-06-27 2024-08-28 Address 2000 AVE OF THE STARS, 3RD FL, N TOWER, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)
2008-11-18 2014-06-27 Address 325 HUDSON STREET, SUITE 601, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2008-11-18 2014-06-27 Address 325 HUDSON STREET, SUITE 601, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240828002042 2024-08-28 BIENNIAL STATEMENT 2024-08-28
200420060272 2020-04-20 BIENNIAL STATEMENT 2020-04-01
181203008103 2018-12-03 BIENNIAL STATEMENT 2018-04-01
140627002120 2014-06-27 BIENNIAL STATEMENT 2014-04-01
120611002056 2012-06-11 BIENNIAL STATEMENT 2012-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State