GRAFSTEIN DIAMOND CORPORATION

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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WARREN GRAFSTEIN | Chief Executive Officer | 589 FIFTH AVENUE, SUITE 1306, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
WARREN GRAFSTEIN | DOS Process Agent | 589 FIFTH AVENUE, SUITE 1306, NEW YORK, NY, United States, 10017 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State