EXCLUSIVE DIAMONDS, INC.

Name: | EXCLUSIVE DIAMONDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1990 (35 years ago) |
Entity Number: | 1454517 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 42 WEST 38TH STREET, NEW YORK, NY, United States, 10018 |
Principal Address: | 48 WEST 48TH STREET, SUITE 501, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GOLDBURD & CO. LLP | DOS Process Agent | 42 WEST 38TH STREET, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
AVIEZER ROM | Chief Executive Officer | 48 WEST 48TH STREET, SUITE 501, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-24 | 2010-08-27 | Address | 49 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1996-06-28 | 2002-12-24 | Address | 1500 BROADWAY, STE 1707, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1993-11-18 | 1996-06-28 | Address | 1500 BROADWAY, SUITE 950, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1993-03-23 | 1993-11-18 | Address | 425 MADISON AVENUE, SUITE 1902, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-03-23 | 2010-08-27 | Address | 425 MADISON AVENUE, SUITE 1902, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120824002273 | 2012-08-24 | BIENNIAL STATEMENT | 2012-06-01 |
100827002553 | 2010-08-27 | BIENNIAL STATEMENT | 2010-06-01 |
070619002255 | 2007-06-19 | BIENNIAL STATEMENT | 2006-06-01 |
040830002490 | 2004-08-30 | BIENNIAL STATEMENT | 2004-06-01 |
021224002324 | 2002-12-24 | BIENNIAL STATEMENT | 2002-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State