Name: | C. M. DIAMOND (N. Y.) INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1987 (38 years ago) |
Entity Number: | 1148616 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 2 W 45TH ST / SUITE #1408, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 212-944-9401
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DULICHAND BAID | Chief Executive Officer | 2 W 45TH ST / SUITE #1408, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 W 45TH ST / SUITE #1408, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1301638-DCA | Inactive | Business | 2008-10-08 | 2011-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-04 | 2005-06-10 | Address | 576 5TH AVENUE, SUITE 703, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-03-04 | 1994-04-04 | Address | 576 5TH AVE, STE 703, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-03-04 | 2005-06-10 | Address | 576 5TH AVE, STE 703, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1993-03-04 | 2005-06-10 | Address | 576 5TH AVE, STE 703, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1987-02-27 | 1993-03-04 | Address | 576 5TH AVE., STE. 1002, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110407002773 | 2011-04-07 | BIENNIAL STATEMENT | 2011-02-01 |
090128002585 | 2009-01-28 | BIENNIAL STATEMENT | 2009-02-01 |
070223002583 | 2007-02-23 | BIENNIAL STATEMENT | 2007-02-01 |
050610002084 | 2005-06-10 | BIENNIAL STATEMENT | 2005-02-01 |
030130002039 | 2003-01-30 | BIENNIAL STATEMENT | 2003-02-01 |
990224002685 | 1999-02-24 | BIENNIAL STATEMENT | 1999-02-01 |
970225002140 | 1997-02-25 | BIENNIAL STATEMENT | 1997-02-01 |
940404002430 | 1994-04-04 | BIENNIAL STATEMENT | 1994-02-01 |
930304003109 | 1993-03-04 | BIENNIAL STATEMENT | 1993-02-01 |
B463291-4 | 1987-02-27 | CERTIFICATE OF INCORPORATION | 1987-02-27 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
163612 | APPEAL | INVOICED | 2011-12-21 | 25 | Appeal Filing Fee |
947770 | RENEWAL | INVOICED | 2009-08-11 | 340 | Secondhand Dealer General License Renewal Fee |
908191 | LICENSE | INVOICED | 2008-10-09 | 170 | Secondhand Dealer General License Fee |
908192 | FINGERPRINT | INVOICED | 2008-10-08 | 75 | Fingerprint Fee |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State