Name: | THE DIAMOND VAULT INTERNATIONAL, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1990 (34 years ago) |
Entity Number: | 1496063 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 608 5th ave, 509, NEW YORK, NY, United States, 10020 |
Principal Address: | 608 5th ave, Room 509, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIAMOND VAULT INTL LTD | DOS Process Agent | 608 5th ave, 509, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
THEODORE MANDELL | Chief Executive Officer | 608 5TH AVE, ROOM 509, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-11 | 2023-07-11 | Address | 608 5TH AVE, ROOM 509, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2023-07-11 | 2023-07-11 | Address | 589 FIFTH AVENUE / ROOM 808, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2006-11-22 | 2023-07-11 | Address | 589 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2006-11-22 | 2023-07-11 | Address | 589 FIFTH AVENUE / ROOM 808, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1998-12-03 | 2006-11-22 | Address | 589 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1995-04-21 | 2006-11-22 | Address | 81-39 188TH ST, JAMAICA, NY, 11423, USA (Type of address: Chief Executive Officer) |
1995-04-21 | 1998-12-03 | Address | 237 E 53RD ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-04-21 | 2006-11-22 | Address | 589 5TH AVE, RM 808, NEW YORK, NY, 10017, 1977, USA (Type of address: Principal Executive Office) |
1990-12-18 | 1995-04-21 | Address | 237 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1990-12-18 | 2023-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230711004833 | 2023-07-11 | BIENNIAL STATEMENT | 2022-12-01 |
110210002962 | 2011-02-10 | BIENNIAL STATEMENT | 2010-12-01 |
081201002226 | 2008-12-01 | BIENNIAL STATEMENT | 2008-12-01 |
061122002371 | 2006-11-22 | BIENNIAL STATEMENT | 2006-12-01 |
050120002888 | 2005-01-20 | BIENNIAL STATEMENT | 2004-12-01 |
021119002457 | 2002-11-19 | BIENNIAL STATEMENT | 2002-12-01 |
010330002881 | 2001-03-30 | BIENNIAL STATEMENT | 2000-12-01 |
981203002509 | 1998-12-03 | BIENNIAL STATEMENT | 1998-12-01 |
970416002485 | 1997-04-16 | BIENNIAL STATEMENT | 1996-12-01 |
950421002251 | 1995-04-21 | BIENNIAL STATEMENT | 1993-12-01 |
Date of last update: 05 Jan 2025
Sources: New York Secretary of State