Search icon

G.M.G. DIAMOND CO., INC.

Company Details

Name: G.M.G. DIAMOND CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1962 (63 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 146876
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 15 W 47TH ST., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 W 47TH ST., NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
LARRY KAR Chief Executive Officer 1755 A 58TH ST., BROOKLYN, NY, United States, 11204

Form 5500 Series

Employer Identification Number (EIN):
131965981
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1962-05-16 1995-04-03 Address 51 CHAMBERS ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2105055 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
000523002263 2000-05-23 BIENNIAL STATEMENT 2000-05-01
980511002029 1998-05-11 BIENNIAL STATEMENT 1998-05-01
960514002696 1996-05-14 BIENNIAL STATEMENT 1996-05-01
950403002255 1995-04-03 BIENNIAL STATEMENT 1993-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State