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
Name | Role | Address |
---|---|---|
DIFFERENT DRUMMER INC. | DOS Process Agent | 14 PENN PLAZA, STE. #2000, NEW YORK, NY, United States, 10122 |
Name | Role | Address |
---|---|---|
DENIS O'HARE | Chief Executive Officer | 437 MADISON AVE, STE 3700, NEW YORK, NY, United States, 10022 |
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) |
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