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
Name | Role | Address |
---|---|---|
LAJB BLATMAN | Chief Executive Officer | 580 FIFTH AVE, SUITE 801, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
AUSTRALIAN DIAMOND SUPPLY LTD. | DOS Process Agent | 580 FIFTH AVE, SUITE 801, NEW YORK, NY, United States, 10036 |
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) |
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