Name: | DIAGEO NORTH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1982 (43 years ago) |
Branch of: | DIAGEO NORTH AMERICA, INC., Connecticut (Company Number 0134374) |
Entity Number: | 798719 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 3 World Trade Center, 175 GREENWICH STREET, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
SALLY GRIMES | Chief Executive Officer | 3 WORLD TRADE CENTER, 175 GREENWICH STREET, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-04 | 2024-10-04 | Address | 3 WORLD TRADE CENTER, 175 GREENWICH STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2024-10-04 | 2024-10-04 | Address | THREE WORLD TRADE CENTER,, 175 GREENWICH STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2024-10-04 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2019-08-05 | 2024-10-04 | Address | THREE WORLD TRADE CENTER,, 175 GREENWICH STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2016-10-11 | 2019-08-05 | Address | 801 MAIN AVE, ATTN: CHERISE CHAMBERLAIN, NORWALK, CT, 06851, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004000563 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
221003000663 | 2022-10-03 | BIENNIAL STATEMENT | 2022-10-01 |
201001061607 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
190805002009 | 2019-08-05 | AMENDMENT TO BIENNIAL STATEMENT | 2018-10-01 |
181011006474 | 2018-10-11 | BIENNIAL STATEMENT | 2018-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State