Search icon

DIVERSANT, LLC

Company Details

Name: DIVERSANT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jan 2010 (15 years ago)
Entity Number: 3906465
ZIP code: 12207
County: New York
Place of Formation: New Jersey
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2019-11-27 2022-05-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2022-05-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-01-02 2019-11-27 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-08-17 2019-11-27 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2012-08-17 2018-01-02 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-01-29 2012-08-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220502003405 2022-05-02 CERTIFICATE OF CHANGE BY ENTITY 2022-05-02
220103003166 2022-01-03 BIENNIAL STATEMENT 2022-01-03
200106060815 2020-01-06 BIENNIAL STATEMENT 2020-01-01
SR-112136 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-112137 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
180102007240 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160107006138 2016-01-07 BIENNIAL STATEMENT 2016-01-01
140320006120 2014-03-20 BIENNIAL STATEMENT 2014-01-01
120817000404 2012-08-17 CERTIFICATE OF CHANGE 2012-08-17
120222002605 2012-02-22 BIENNIAL STATEMENT 2012-01-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State