Search icon

DINERS CLUB INTERNATIONAL LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RICARDO LEITE Chief Executive Officer 2500 LAKE COOK ROAD, RIVERWOODS, IL, United States, 60015

DOS Process Agent

Name Role Address
DINERS CLUB INTERNATIONAL LTD. DOS Process Agent 28 LIBERTY ST, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
6a07d203-a4d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20011095314
State:
COLORADO
Type:
Headquarter of
Company Number:
CORP_09208372
State:
ILLINOIS

Legal Entity Identifier

LEI Number:
549300UDS7WX0XNNXK64

Registration Details:

Initial Registration Date:
2012-12-18
Next Renewal Date:
2024-12-29
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State