Name: | DIAGEO NORTH AMERICA, INC. |
Jurisdiction: | Colorado |
Legal type: | Foreign profit corporation |
Status: | Delinquent |
Date of registration: | 03 May 1999 (26 years ago) |
Date dissolved: | 01 Nov 2010 |
Branch of: | DIAGEO NORTH AMERICA, INC., CONNECTICUT (Company Number 0134374) |
Entity Number: | 19991083873 |
Place of Formation: | CONNECTICUT |
Principal Address: | 801 MAIN AVE NORWALK CT 06851 US |
Mailing Address: | 801 Main Avenue Attn: Cherise Thomas Norwalk CT 06851 US |
Transaction ID | Type | Date | Effective date | Name | Comment |
---|---|---|---|---|---|
20091329149 | File Report | 2009-06-16 | 2009-06-16 | No data | No data |
20081333380 | File Report | 2008-06-20 | 2008-06-20 | No data | No data |
20071430050 | Statement of Change | 2007-09-19 | 2007-09-19 | No data | Changed registered agent;Changed agent physical address; |
20071365585 | File Report | 2007-08-08 | 2007-08-08 | No data | No data |
20061394102 | File Report | 2006-09-27 | 2006-09-27 | No data | No data |
20051227533 | File Report | 2005-06-10 | 2005-06-10 | No data | Change of Registered Agent / Change of Registered Agent Address / Change of Entity Address |
20041183455 | Statement of Older Periodic Report | 2004-05-19 | 2004-05-19 | No data | PERIODIC REPORT |
20031240598 | Statement of Older Periodic Report | 2003-07-28 | 2003-07-28 | No data | CORP REPORT |
20021148846 | Statement of Older Periodic Report | 2002-06-03 | 2002-06-03 | No data | CORP REPORT |
20021041409 | Entity Name Change | 2002-02-20 | 2002-02-20 | GUINNESS UDV NORTH AMERICA, INC. | GUINNESS UDV NORTH AMERICA, INC. |
Date of last update: 14 Apr 2025
Sources: Colorado's Secretary of State