Name: | K & Y DIAMOND LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Aug 1988 (37 years ago) |
Date of dissolution: | 10 Mar 2015 |
Entity Number: | 1284913 |
ZIP code: | 12958 |
County: | Clinton |
Place of Formation: | New York |
Address: | 2330 ROUTE 11, MOOERS, NY, United States, 12958 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2330 ROUTE 11, MOOERS, NY, United States, 12958 |
Name | Role | Address |
---|---|---|
YANNICK GUILLAUME | Chief Executive Officer | C/O RISCH KLAUS, 2645 DIAB, ST. LAURENT QUEBEC, Canada, H4S-1E7 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-11 | 2012-10-31 | Address | C/O ME MARTIN J SKLAR, 4 NOTRE-DAME ST E STE 701, MONTREAL, QUEBEC, CAN (Type of address: Service of Process) |
2004-09-30 | 2006-09-11 | Address | C/O ME MARTIN J SKLAR, ET'AL, 10 ST. JACQUES, MONTREAL, QUEBEC, CAN (Type of address: Service of Process) |
2000-09-01 | 2012-10-31 | Address | DEPOT STREET, MOOERS, NY, 12958, USA (Type of address: Principal Executive Office) |
2000-09-01 | 2004-09-30 | Address | 10 ST-JACQUES, SUITE 305, MONTREAL, QUEBEC, CAN (Type of address: Service of Process) |
1995-06-27 | 2000-09-01 | Address | 10 ST. JACQUES ST., STE:305, MONTREAL, QUEBEC, CAN (Type of address: Service of Process) |
1995-06-27 | 2000-09-01 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office) |
1995-06-27 | 1998-08-21 | Address | RISCH KLAUS, % 2645 DIAB, ST-LAURENT QUEBEC, CAN (Type of address: Chief Executive Officer) |
1988-08-16 | 1995-06-27 | Address | NO STREET ADDRESS STATED, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150310000062 | 2015-03-10 | CERTIFICATE OF DISSOLUTION | 2015-03-10 |
121031002065 | 2012-10-31 | BIENNIAL STATEMENT | 2012-08-01 |
101020003053 | 2010-10-20 | BIENNIAL STATEMENT | 2010-08-01 |
060911002166 | 2006-09-11 | BIENNIAL STATEMENT | 2006-08-01 |
040930002384 | 2004-09-30 | BIENNIAL STATEMENT | 2004-08-01 |
020819002657 | 2002-08-19 | BIENNIAL STATEMENT | 2002-08-01 |
000901002505 | 2000-09-01 | BIENNIAL STATEMENT | 2000-08-01 |
980821002457 | 1998-08-21 | BIENNIAL STATEMENT | 1998-08-01 |
960919002024 | 1996-09-19 | BIENNIAL STATEMENT | 1996-08-01 |
950627002403 | 1995-06-27 | BIENNIAL STATEMENT | 1993-08-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State