Search icon

DIADORA U.S. INC.

Company Details

Name: DIADORA U.S. INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2016 (9 years ago)
Entity Number: 4914626
ZIP code: 10118
County: New York
Place of Formation: Delaware
Address: 350 Fifth Avenue, 41 st Floor, New York, NY, United States, 10118
Principal Address: 1901 SOUTH 9TH STREET, ROOM 422, PHILADELPHIA, PA, United States, 19148

DOS Process Agent

Name Role Address
FUNARO & CO. P.C. DOS Process Agent 350 Fifth Avenue, 41 st Floor, New York, NY, United States, 10118

Chief Executive Officer

Name Role Address
BRYAN POERNER Chief Executive Officer 1901 SOUTH 9TH ST - ROOM 422, PHILADELPHIA, PA, United States, 19148

History

Start date End date Type Value
2024-03-14 2024-03-14 Address VIA MONTELLO 80, CAERANO SAN MARCO (TV), 31031, ITA (Type of address: Chief Executive Officer)
2024-03-14 2024-03-14 Address 1901 SOUTH 9TH ST - ROOM 422, PHILADELPHIA, PA, 19148, USA (Type of address: Chief Executive Officer)
2024-03-14 2024-03-14 Address VIA MONTELLO 80, CAERANO SAN MARCO (TV), ITA (Type of address: Chief Executive Officer)
2018-03-01 2020-03-30 Address 1370 BROADWAY 5TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2018-03-01 2024-03-14 Address VIA MONTELLO 80, CAERANO SAN MARCO (TV), 31031, ITA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240314000101 2024-03-14 BIENNIAL STATEMENT 2024-03-14
220403000769 2022-04-03 BIENNIAL STATEMENT 2022-03-01
200330060061 2020-03-30 BIENNIAL STATEMENT 2020-03-01
180301006299 2018-03-01 BIENNIAL STATEMENT 2018-03-01
180116000416 2018-01-16 CERTIFICATE OF CHANGE 2018-01-16

Court Cases

Court Case Summary

Filing Date:
2024-08-12
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HERRERA
Party Role:
Plaintiff
Party Name:
DIADORA U.S. INC.
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State