Search icon

GRAFSTEIN DIAMOND CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: GRAFSTEIN DIAMOND CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 1990 (35 years ago)
Date of dissolution: 30 Jun 2021
Entity Number: 1470907
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 589 FIFTH AVENUE, SUITE 1306, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
WARREN GRAFSTEIN Chief Executive Officer 589 FIFTH AVENUE, SUITE 1306, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
WARREN GRAFSTEIN DOS Process Agent 589 FIFTH AVENUE, SUITE 1306, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2019-01-28 2021-07-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
1999-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-06-24 2021-07-01 Address 589 FIFTH AVENUE, SUITE 1306, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-06-24 2021-07-01 Address 589 FIFTH AVENUE, SUITE 1306, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1990-08-27 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210701000546 2021-06-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-30
SR-18536 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120806006878 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100810002663 2010-08-10 BIENNIAL STATEMENT 2010-08-01
080801002428 2008-08-01 BIENNIAL STATEMENT 2008-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State