Search icon

CEDAR DIAMOND CO., INC.

Company Details

Name: CEDAR DIAMOND CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1960 (65 years ago)
Date of dissolution: 16 Mar 2007
Entity Number: 133038
ZIP code: 10021
County: New York
Place of Formation: New York
Principal Address: 22 WEST 48TH ST, NEW YORK, NY, United States, 10036
Address: 211 E 71ST ST, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRI POLAK Chief Executive Officer 22 W 48TH ST., NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O FRANS VAN HEEMSTRA DOS Process Agent 211 E 71ST ST, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1995-02-14 1996-11-13 Address 22 W 48TH ST., NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1960-11-14 1998-11-04 Address 211 E. 71ST STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070316001239 2007-03-16 CERTIFICATE OF DISSOLUTION 2007-03-16
061115002337 2006-11-15 BIENNIAL STATEMENT 2006-11-01
041208003145 2004-12-08 BIENNIAL STATEMENT 2004-11-01
021021002317 2002-10-21 BIENNIAL STATEMENT 2002-11-01
001031002402 2000-10-31 BIENNIAL STATEMENT 2000-11-01

Trademarks Section

Serial Number:
73344891
Mark:
FUN STONES
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1982-01-08
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
FUN STONES

Goods And Services

For:
Diamonds
First Use:
1981-01-19
International Classes:
014 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State