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
Name | Role | Address |
---|---|---|
HENRI POLAK | Chief Executive Officer | 22 W 48TH ST., NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O FRANS VAN HEEMSTRA | DOS Process Agent | 211 E 71ST ST, NEW YORK, NY, United States, 10021 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State