DINERS CLUB INTERNATIONAL LTD.
Headquarter
Name: | DINERS CLUB INTERNATIONAL LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1949 (76 years ago) |
Entity Number: | 61961 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Principal Address: | 2500 Lake Cook road, Riverwoods, IL, United States, 60015 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RICARDO LEITE | Chief Executive Officer | 2500 LAKE COOK ROAD, RIVERWOODS, IL, United States, 60015 |
Name | Role | Address |
---|---|---|
DINERS CLUB INTERNATIONAL LTD. | DOS Process Agent | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-20 | 2025-05-20 | Address | 2500 LAKE COOK ROAD, RIVERWOODS, IL, 60015, USA (Type of address: Chief Executive Officer) |
2025-05-20 | 2025-05-20 | Address | 2500 LAKE COOK RD, RIVERWOODS, IL, 60015, USA (Type of address: Chief Executive Officer) |
2025-03-10 | 2025-05-19 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2025-03-10 | 2025-03-10 | Address | 2500 LAKE COOK RD, RIVERWOODS, IL, 60015, USA (Type of address: Chief Executive Officer) |
2025-03-10 | 2025-03-10 | Address | 2500 LAKE COOK ROAD, RIVERWOODS, IL, 60015, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250520001539 | 2025-05-19 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-19 |
250310000778 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
231115000586 | 2023-11-15 | BIENNIAL STATEMENT | 2023-03-01 |
210325060325 | 2021-03-25 | BIENNIAL STATEMENT | 2021-03-01 |
190318060485 | 2019-03-18 | BIENNIAL STATEMENT | 2019-03-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State