Name: | SCOTT DIAMOND COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 1963 (62 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 154336 |
ZIP code: | 10174 |
County: | New York |
Place of Formation: | New York |
Address: | 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174 |
Principal Address: | 1 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW F FORTGANG | Chief Executive Officer | 1 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
TROUTMAN SANDERS LLP | DOS Process Agent | 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-11 | 2007-03-01 | Address | 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
2001-03-12 | 2005-03-11 | Address | THE CHRYSLER BLDG, 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
1995-06-15 | 2001-03-12 | Address | ATTN: IRVING ROSENZWIEG, 1211 AVE OF THE AMEIRCAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1987-11-10 | 1995-06-15 | Address | ATT:MICHAEL J SHEF, ESQ., 1211 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1963-02-04 | 1987-11-10 | Address | 530 5TH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2112779 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
070301002824 | 2007-03-01 | BIENNIAL STATEMENT | 2007-02-01 |
050311002871 | 2005-03-11 | BIENNIAL STATEMENT | 2005-02-01 |
030409002764 | 2003-04-09 | BIENNIAL STATEMENT | 2003-02-01 |
010312002849 | 2001-03-12 | BIENNIAL STATEMENT | 2001-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State