VIMCO DIAMOND CORP.

Name: | VIMCO DIAMOND CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1985 (40 years ago) |
Entity Number: | 1039489 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1156 SIXTH AVE / SUITE 602, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DHARMENDRA HIRAWAT | Chief Executive Officer | 1156 SIXTH AVE / SUITE 602, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1156 SIXTH AVE / SUITE 602, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-29 | 2007-11-21 | Address | 1156 SIXTH AVE / SUITE 602, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2003-10-29 | 2007-11-21 | Address | 1156 SIXTH AVE / SUITE 602, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2003-10-29 | 2007-11-21 | Address | 1156 SIXTH AVE / SUITE 602, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1999-11-17 | 2003-10-29 | Address | 15 WEST 47TH STREET, SUITE #1203, NEW YORK, NY, 10036, 3305, USA (Type of address: Service of Process) |
1999-11-17 | 2003-10-29 | Address | 15 WEST 47TH STREET, SUITE #1203, NEW YORK, NY, 10036, 3305, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200116060477 | 2020-01-16 | BIENNIAL STATEMENT | 2019-11-01 |
131107006657 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
111214002402 | 2011-12-14 | BIENNIAL STATEMENT | 2011-11-01 |
091117002457 | 2009-11-17 | BIENNIAL STATEMENT | 2009-11-01 |
071121002989 | 2007-11-21 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State