Search icon

DIANOMI INC.

Company Details

Name: DIANOMI INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2010 (15 years ago)
Entity Number: 3969867
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 575 Lexington Ave, 17th Floor, New York, NY, United States, 10022
Principal Address: 575 Lexington Ave, 17TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
KEN JOHNSTON DOS Process Agent 575 Lexington Ave, 17th Floor, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
RUPERT HODSON Chief Executive Officer 575 LEXINGTON AVE, 17TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-07-18 2024-07-18 Address 1115 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-07-18 2024-07-18 Address 12 E 49TH STREET, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-05-04 2024-07-18 Address 12 E 49TH STREET, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-05-04 2024-07-18 Address 12 E 49th Street, 15th Floor, New York, NY, 10017, USA (Type of address: Service of Process)
2023-05-04 2023-05-04 Address 1115 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2014-10-15 2023-05-04 Address 1115 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2010-07-06 2023-05-04 Address 38 CUMMINGS CIRCLE, WEST ORANGE, NJ, 07052, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240718003259 2024-07-18 BIENNIAL STATEMENT 2024-07-18
230504002040 2023-05-04 BIENNIAL STATEMENT 2022-07-01
141015006071 2014-10-15 BIENNIAL STATEMENT 2014-07-01
100706000569 2010-07-06 APPLICATION OF AUTHORITY 2010-07-06

Date of last update: 03 Feb 2025

Sources: New York Secretary of State