Name: | DIAMOND AMUSEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 1919 (106 years ago) |
Date of dissolution: | 27 Oct 1998 |
Entity Number: | 14519 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 667 MADISON AVENUE, NEW YORK, NY, United States, 10021 |
Address: | CORPORATE SEC'Y, 667 MADISON AVE, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CORPORATE SEC'Y, 667 MADISON AVE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
JAMES S. TISCH | Chief Executive Officer | 667 MADISON AVENUE, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-11 | 1996-08-28 | Address | 667 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1988-03-09 | 1993-05-11 | Address | LOEWS CORPORATION, 667 MADISON AVE., MEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1982-12-09 | 1988-03-09 | Address | %CORPORATE SEC,LOEWS COR, 666 FIFTH AVE., NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
1934-11-23 | 1982-12-09 | Address | 1540 BROADWAY, 7TH FL., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1921-06-10 | 1938-08-30 | Shares | Share type: CAP, Number of shares: 0, Par value: 350000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100420065 | 2010-04-20 | ASSUMED NAME CORP INITIAL FILING | 2010-04-20 |
981027000719 | 1998-10-27 | CERTIFICATE OF MERGER | 1998-10-27 |
960828002286 | 1996-08-28 | BIENNIAL STATEMENT | 1993-09-01 |
930511003077 | 1993-05-11 | BIENNIAL STATEMENT | 1992-09-01 |
B612478-3 | 1988-03-09 | CERTIFICATE OF AMENDMENT | 1988-03-09 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State