Name: | ELGO DIAMOND INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 1989 (36 years ago) |
Entity Number: | 1345981 |
ZIP code: | 11559 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 219, LAWRENCE, NY, United States, 11559 |
Principal Address: | 580 FIFTH AVENUE, SUITE 901, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIEZER GOTTLIEB | Chief Executive Officer | 580 FIFTH AVENUE, SUITE 901, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ELIEZER GOTTLIEB | DOS Process Agent | PO BOX 219, LAWRENCE, NY, United States, 11559 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-22 | 2021-03-10 | Address | 580 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2011-04-22 | 2021-03-10 | Address | 580 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2007-07-24 | 2011-04-22 | Address | 580 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2007-07-24 | 2011-04-22 | Address | 580 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2001-04-13 | 2007-07-24 | Address | 44 ARROWHEAD LANE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210310060420 | 2021-03-10 | BIENNIAL STATEMENT | 2019-04-01 |
110422002407 | 2011-04-22 | BIENNIAL STATEMENT | 2011-04-01 |
090325002466 | 2009-03-25 | BIENNIAL STATEMENT | 2009-04-01 |
070724002823 | 2007-07-24 | BIENNIAL STATEMENT | 2007-04-01 |
050719002960 | 2005-07-19 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State