Search icon

DIFFERENT DRUMMER INC.

Company Details

Name: DIFFERENT DRUMMER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2004 (20 years ago)
Entity Number: 3121269
ZIP code: 10122
County: Kings
Place of Formation: New York
Address: 14 PENN PLAZA, STE. #2000, NEW YORK, NY, United States, 10122
Principal Address: 437 madison ave, ste 3700, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIFFERENT DRUMMER INC. DOS Process Agent 14 PENN PLAZA, STE. #2000, NEW YORK, NY, United States, 10122

Chief Executive Officer

Name Role Address
DENIS O'HARE Chief Executive Officer 437 MADISON AVE, STE 3700, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-03-25 2025-03-25 Address 437 MADISON AVE, STE 3700, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-03-25 2025-03-25 Address 14 PENN PLAZA, STE. #2000, 14 PENN PLAZA, STE. #2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2025-03-25 2025-03-25 Address C/O ARMANINO LLP, 14 PENN PLAZA, STE. #2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2025-03-25 2025-03-25 Address C/O PRAGER METIS, 14 PENN PLAZA, STE. #2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-11-07 2024-11-07 Address C/O PRAGER METIS, 14 PENN PLAZA, STE. #2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-11-07 2024-11-07 Address 14 PENN PLAZA, STE. #2000, 14 PENN PLAZA, STE. #2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-11-07 2024-11-07 Address C/O ARMANINO LLP, 14 PENN PLAZA, STE. #2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-11-07 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-07 2025-03-25 Address C/O PRAGER METIS, 14 PENN PLAZA, STE. #2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-11-07 2025-03-25 Address 14 PENN PLAZA, STE. #2000, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250325000160 2025-03-24 AMENDMENT TO BIENNIAL STATEMENT 2025-03-24
241107001121 2024-11-07 BIENNIAL STATEMENT 2024-11-07
221209001081 2022-12-09 BIENNIAL STATEMENT 2022-11-01
201109060980 2020-11-09 BIENNIAL STATEMENT 2020-11-01
181105006260 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161115006462 2016-11-15 BIENNIAL STATEMENT 2016-11-01
141119006580 2014-11-19 BIENNIAL STATEMENT 2014-11-01
130425002043 2013-04-25 BIENNIAL STATEMENT 2012-11-01
101110002333 2010-11-10 BIENNIAL STATEMENT 2010-11-01
081103002581 2008-11-03 BIENNIAL STATEMENT 2008-11-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State