Search icon

AUSTRALIAN DIAMOND SUPPLY LTD.

Company Details

Name: AUSTRALIAN DIAMOND SUPPLY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1990 (34 years ago)
Entity Number: 1487657
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 580 FIFTH AVE, SUITE 801, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAJB BLATMAN Chief Executive Officer 580 FIFTH AVE, SUITE 801, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
AUSTRALIAN DIAMOND SUPPLY LTD. DOS Process Agent 580 FIFTH AVE, SUITE 801, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2006-06-20 2014-11-03 Address 580 FIFTH AVE, SUITE MEZZ C, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-06-20 2014-11-03 Address 580 FIFTH AVE, SUITE MEZZ C, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2006-06-20 2014-11-03 Address 580 FIFTH AVE, SUITE MEZZ C, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1996-11-12 2006-06-20 Address 15 W. 47TH ST., 6TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1996-11-12 2006-06-20 Address C/O D.T.A., 15 W. 47TH ST, 6TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1996-11-12 2006-06-20 Address C/O D.T.A., 15 W. 47TH ST, 6TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1995-07-06 1996-11-12 Address 15 WEST 47TH STREET, 6TH FLOOR, NEW YORK, NY, 10185, 0033, USA (Type of address: Principal Executive Office)
1995-07-06 1996-11-12 Address 15 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1995-07-06 1996-11-12 Address PO BOX 3879, NEW YORK, NY, 10185, 0033, USA (Type of address: Chief Executive Officer)
1990-11-08 1995-07-06 Address 580 - 5TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201103061119 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181105006084 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161102006021 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141103006804 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121107006456 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101112002559 2010-11-12 BIENNIAL STATEMENT 2010-11-01
081029002969 2008-10-29 BIENNIAL STATEMENT 2008-11-01
061024002990 2006-10-24 BIENNIAL STATEMENT 2006-11-01
060620002397 2006-06-20 BIENNIAL STATEMENT 2004-11-01
961112002536 1996-11-12 BIENNIAL STATEMENT 1996-11-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State