Name: | STAR DIAMOND GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 1990 (35 years ago) |
Entity Number: | 1466159 |
ZIP code: | 10177 |
County: | New York |
Place of Formation: | New York |
Address: | LAWRENCE L. GINSBURG, ESQ., 250 PARK AVENUE, NEW YORK, NY, United States, 10177 |
Principal Address: | 1285 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL D FISZMAN | Chief Executive Officer | 1285 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
WOLF BLOCK SCHORR AND SOLIS-COHEN, LLP | DOS Process Agent | LAWRENCE L. GINSBURG, ESQ., 250 PARK AVENUE, NEW YORK, NY, United States, 10177 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-29 | 1998-07-22 | Address | ATTN: LAWRENCE L. GINSBURG,ESQ, 250 PARK AVENUE, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
1993-03-30 | 1998-07-22 | Address | 1212 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-03-30 | 1998-07-22 | Address | 1212 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1993-03-30 | 1996-08-29 | Address | 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1991-01-29 | 1997-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 250, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020802002385 | 2002-08-02 | BIENNIAL STATEMENT | 2002-08-01 |
000724002559 | 2000-07-24 | BIENNIAL STATEMENT | 2000-08-01 |
000626000141 | 2000-06-26 | CERTIFICATE OF AMENDMENT | 2000-06-26 |
980722002228 | 1998-07-22 | BIENNIAL STATEMENT | 1998-08-01 |
970729000153 | 1997-07-29 | CERTIFICATE OF MERGER | 1997-07-29 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State