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 |
Name | Role | Address |
---|---|---|
KEN JOHNSTON | DOS Process Agent | 575 Lexington Ave, 17th Floor, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RUPERT HODSON | Chief Executive Officer | 575 LEXINGTON AVE, 17TH FLOOR, NEW YORK, NY, United States, 10022 |
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) |
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