Entity Name: | DESMAN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Nov 1986 (38 years ago) |
Document Number: | P12057 |
FEI/EIN Number |
112709775
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3 West 35th Street, 3rd Floor, NEW YORK, NY, 10001, US |
Mail Address: | 3 West 35th Street, 3rd Floor, NEW YORK, NY, 10001, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | - |
FUJIWARA JOHN Y | Secretary | 6 YORKRIDGE CT, LAS VEGAS, NV, 89052 |
FUJIWARA JOHN Y | Director | 6 YORKRIDGE CT, LAS VEGAS, NV, 89052 |
CHHABRA ANUP | Vice President | 30 BRIDLE PATH NORTH, SANDS POINT, NY, 11050 |
CHHABRA ANUP | Director | 30 BRIDLE PATH NORTH, SANDS POINT, NY, 11050 |
REBORA STEPHEN | President | 20 N. CLARK STREET, 4TH FLR, CHICAGO, IL, 60602 |
REBORA STEPHEN | Director | 20 N. CLARK STREET, 4TH FLR, CHICAGO, IL, 60602 |
TRACY TIMOTHY | Executive | 3 West 35th Street, NEW YORK, NY, 10001 |
JUDGE JOHN H | Vice President | 8201 GREENSBORO DR, MCLEAN, VA, 22102 |
WEISSENBORN ROBERT Y | Vice President | 3 West 35th Street, NEW YORK, NY, 10001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-11-25 | BUSINESS FILINGS INCORPORATED | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-28 | 3 West 35th Street, 3rd Floor, NEW YORK, NY 10001 | - |
CHANGE OF MAILING ADDRESS | 2019-01-28 | 3 West 35th Street, 3rd Floor, NEW YORK, NY 10001 | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-05 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-15 |
Reg. Agent Change | 2020-10-20 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State