Name: | J R DIAMONDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jul 1991 (34 years ago) |
Date of dissolution: | 04 Aug 2016 |
Entity Number: | 1559126 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 56 W 47TH ST, NEW YORK, NY, United States, 10034 |
Address: | C/O OBER KALER GRIMES & E'TAL, 1370 AVE OF THE AMERICA, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID REINISCH | Chief Executive Officer | 2 MORAN DRIVE, COLUMBUS, NJ, United States, 08022 |
Name | Role | Address |
---|---|---|
LEONARD NATHANSON ESQ. | DOS Process Agent | C/O OBER KALER GRIMES & E'TAL, 1370 AVE OF THE AMERICA, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-26 | 2001-08-01 | Address | 76 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1999-08-26 | 2001-08-01 | Address | 76 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1997-07-09 | 1999-08-26 | Address | C/O OBER KALER GRIMES & ETAL, 1370 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-08-17 | 1999-08-26 | Address | 72 KNOX LANE, ENGLISHTOWN, NJ, 07726, USA (Type of address: Principal Executive Office) |
1993-08-17 | 1999-08-26 | Address | 72 KNOX LANE, MANALAPAN, NJ, 07726, USA (Type of address: Chief Executive Officer) |
1993-08-17 | 1997-07-09 | Address | %OBER KALER GRIMES & SHRIVER, 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-02-18 | 1993-08-17 | Address | 72 KNOX LANE, ENGLISHTOWN, NY, 10036, USA (Type of address: Principal Executive Office) |
1993-02-18 | 1993-08-17 | Address | 72 KNOX LANE, ENGLISHTOWN, NY, 10036, USA (Type of address: Chief Executive Officer) |
1991-07-02 | 1993-08-17 | Address | 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160804000244 | 2016-08-04 | CERTIFICATE OF DISSOLUTION | 2016-08-04 |
051102002034 | 2005-11-02 | BIENNIAL STATEMENT | 2005-07-01 |
030912002040 | 2003-09-12 | BIENNIAL STATEMENT | 2003-07-01 |
010801002270 | 2001-08-01 | BIENNIAL STATEMENT | 2001-07-01 |
990826002297 | 1999-08-26 | BIENNIAL STATEMENT | 1999-07-01 |
970709002152 | 1997-07-09 | BIENNIAL STATEMENT | 1997-07-01 |
930817002843 | 1993-08-17 | BIENNIAL STATEMENT | 1993-07-01 |
930218003003 | 1993-02-18 | BIENNIAL STATEMENT | 1992-07-01 |
910702000291 | 1991-07-02 | CERTIFICATE OF INCORPORATION | 1991-07-02 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State