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
Name | Role | Address |
---|---|---|
LINDSAY WINEBERG | DOS Process Agent | 337 SOUTH ROBERTSON BLVD., SUITE 203, BEVERLY HILLS, CA, United States, 90211 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL DAVIES | Chief Executive Officer | 325 HUDSON ST, STE 601, NEW YORK, NY, United States, 10013 |
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) |
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