DIVIDO, INC.

Name: | DIVIDO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 2017 (8 years ago) |
Entity Number: | 5131908 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 244 Madison Avenue, New York, United Kingdom, 10016 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ASHLEY HUMPHREY | Chief Executive Officer | 244 MADISON AVENUE, NEW YORK, United Kingdom, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-08 | 2023-06-08 | Address | 244 MADISON AVENUE, NEW YORK, GBR (Type of address: Chief Executive Officer) |
2023-06-08 | 2023-06-08 | Address | 8 BELSIZE ROAD, LONDON, GBR (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-06-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-05-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230608001473 | 2023-06-08 | BIENNIAL STATEMENT | 2023-05-01 |
220203002715 | 2022-02-03 | BIENNIAL STATEMENT | 2022-02-03 |
SR-78764 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170505000051 | 2017-05-05 | APPLICATION OF AUTHORITY | 2017-05-05 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State