Name: | DIVERSIFIED CPC INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 2014 (10 years ago) |
Entity Number: | 4635727 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | WEST INDIES |
Address: | 28 LIBERTY ST., New York, NY, United States, 10005 |
Principal Address: | 2250 S. Chicago Street, Suite 216, Joliet, IL, United States, 60436 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DIVERSIFIED CPC INTERNATIONAL, INC. | DOS Process Agent | 28 LIBERTY ST., New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM AURIEMMA | Chief Executive Officer | 2250 S. CHICAGO STREET, SUITE 216, JOLIET, IL, United States, 60436 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-10 | 2024-09-10 | Address | 2250 S. CHICAGO STREET, SUITE 216, JOLIET, IL, 60436, USA (Type of address: Chief Executive Officer) |
2020-09-10 | 2024-09-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-09-10 | 2024-09-10 | Address | 2250 S. CHICAGO STREET, SUITE 216, JOLIET, IL, 60436, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-09-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-09-04 | 2020-09-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-09-14 | 2020-09-10 | Address | 24338 WEST DURKEE ROAD, CHANNAHON, IL, 60410, USA (Type of address: Chief Executive Officer) |
2014-09-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-09-12 | 2018-09-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240910000065 | 2024-09-10 | BIENNIAL STATEMENT | 2024-09-10 |
220901001157 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200910060592 | 2020-09-10 | BIENNIAL STATEMENT | 2020-09-01 |
SR-68748 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180904009911 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
170914006345 | 2017-09-14 | BIENNIAL STATEMENT | 2016-09-01 |
140912000562 | 2014-09-12 | APPLICATION OF AUTHORITY | 2014-09-12 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State