Search icon

THE DIAMOND VAULT INTERNATIONAL, LTD.

Company Details

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

DOS Process Agent

Name Role Address
DIAMOND VAULT INTL LTD DOS Process Agent 608 5th ave, 509, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
THEODORE MANDELL Chief Executive Officer 608 5TH AVE, ROOM 509, NEW YORK, NY, United States, 10020

History

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

Filings

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