KING OF DIAMONDS, INC.

Name: | KING OF DIAMONDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1985 (40 years ago) |
Entity Number: | 1043909 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 107 DELAWARE AVENUE, STATLER TOWERS, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD S STILLETT | Chief Executive Officer | 24321 VELDHOLME COURT, PORT CHARLOTTE, FL, United States, 33980 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 107 DELAWARE AVENUE, STATLER TOWERS, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-06 | 2007-11-14 | Address | 16 BRONSON ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer) |
1995-05-10 | 2003-11-06 | Address | 16 BRONSON ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer) |
1985-11-29 | 1995-05-10 | Address | 255 LAURIE LANE, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091109002326 | 2009-11-09 | BIENNIAL STATEMENT | 2009-11-01 |
071114002142 | 2007-11-14 | BIENNIAL STATEMENT | 2007-11-01 |
051220002147 | 2005-12-20 | BIENNIAL STATEMENT | 2005-11-01 |
031106002513 | 2003-11-06 | BIENNIAL STATEMENT | 2003-11-01 |
011107002202 | 2001-11-07 | BIENNIAL STATEMENT | 2001-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State