Search icon

C. M. DIAMOND (N. Y.) INC.

Company Details

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

Chief Executive Officer

Name Role Address
DULICHAND BAID Chief Executive Officer 2 W 45TH ST / SUITE #1408, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 W 45TH ST / SUITE #1408, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1301638-DCA Inactive Business 2008-10-08 2011-07-31

History

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)

Filings

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

Fine And Fees

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