Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

DIANOVA USA, INC.

Filing Information
N14295 65-0008668 04/09/1986 FL INACTIVE ADMIN DISSOLUTION FOR ANNUAL REPORT 09/27/2024 NONE
Principal Address
777 UNITED NATIONS PLAZA
7th Floor
NEW YORK, NY 10017

Changed: 01/02/2019
Mailing Address
350 FIFTH AVENUE
59TH FLOOR
NEW YORK, NY 10118

Changed: 11/19/2014
Registered Agent Name & Address Banerjee, Abhijit
20335 West Country Club drive
SUITE 810
Aventura, FL 33180

Name Changed: 02/02/2016

Address Changed: 02/02/2016
Officer/Director Detail Name & Address

Title Chairman and Vice President

PRIETO, MARIO
350 FIFTH AVENUE
59TH FLOOR
NEW YORK, NY 10118

Title Board Director

Elena, Goti
350 FIFTH AVENUE
59TH FLOOR
NEW YORK, NY 10118

Title President, Board Director

RAMAN, RAM RANA, Esq.
350 FIFTH AVENUE
59TH FLOOR
NEW YORK, NY 10118

Title Secretary and Board Director

Bremond, Pierre
350 FIFTH AVENUE
59TH FLOOR
NEW YORK, NY 10118

Annual Reports
Report YearFiled Date
2021 10/03/2021
2022 04/18/2023
2023 04/18/2023

Document Images
04/18/2023 -- REINSTATEMENT View image in PDF format
10/03/2021 -- REINSTATEMENT View image in PDF format
07/14/2020 -- ANNUAL REPORT View image in PDF format
01/02/2019 -- ANNUAL REPORT View image in PDF format
10/08/2018 -- REINSTATEMENT View image in PDF format
05/10/2017 -- ANNUAL REPORT View image in PDF format
02/02/2016 -- REINSTATEMENT View image in PDF format
11/19/2014 -- AMENDED ANNUAL REPORT View image in PDF format
05/16/2014 -- AMENDED ANNUAL REPORT View image in PDF format
05/15/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
02/13/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
08/24/2010 -- ANNUAL REPORT View image in PDF format
06/01/2009 -- ANNUAL REPORT View image in PDF format
05/09/2008 -- ANNUAL REPORT View image in PDF format
05/22/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
05/06/2005 -- ANNUAL REPORT View image in PDF format
10/01/2004 -- ANNUAL REPORT View image in PDF format
03/01/2004 -- Off/Dir Resignation View image in PDF format
06/06/2003 -- Reg. Agent Change View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
07/23/2002 -- ANNUAL REPORT View image in PDF format
05/17/2001 -- ANNUAL REPORT View image in PDF format
01/26/2000 -- ANNUAL REPORT View image in PDF format
02/26/1999 -- ANNUAL REPORT View image in PDF format
12/24/1998 -- Name Change View image in PDF format
06/12/1998 -- ANNUAL REPORT View image in PDF format
01/23/1998 -- REINSTATEMENT View image in PDF format
03/24/1997 -- AMENDMENT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
02/03/1995 -- ANNUAL REPORT View image in PDF format