Search icon

DIANA FOOD, INC.

Company Details

Name: DIANA FOOD, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2013 (11 years ago)
Entity Number: 4495520
ZIP code: 12207
County: Rockland
Place of Formation: Oregon
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1702 Eska Way, SILVERTON, OR, United States, 97381

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

Chief Executive Officer

Name Role Address
JEAN-CHRISTOPHER CHEVALIER Chief Executive Officer 1702 ESKA WAY, SILVERTON, OR, United States, 97381

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 1702 ESKA WAY, SILVERTON, OR, 97381, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-05-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-12-01 2023-12-01 Address 1702 ESKA WAY, SILVERTON, OR, 97381, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-05-08 Address 1702 ESKA WAY, SILVERTON, OR, 97381, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-05-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-12-05 2023-12-01 Address 1702 ESKA WAY, SILVERTON, OR, 97381, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-12-01 2019-12-05 Address 1702 ESKA WAY, SILVERTON, OR, 97381, USA (Type of address: Chief Executive Officer)
2015-12-01 2017-12-01 Address 1702 ESKA WAY, SILVERTON, OR, 97381, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240508000255 2024-05-07 CERTIFICATE OF CHANGE BY ENTITY 2024-05-07
231201040619 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211201001028 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191205060609 2019-12-05 BIENNIAL STATEMENT 2019-12-01
SR-65764 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-65765 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180814000066 2018-08-14 CERTIFICATE OF AMENDMENT 2018-08-14
171201007075 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151201006655 2015-12-01 BIENNIAL STATEMENT 2015-12-01
150423000524 2015-04-23 CERTIFICATE OF CHANGE 2015-04-23

Date of last update: 19 Feb 2025

Sources: New York Secretary of State