Search icon

J R DIAMONDS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DAVID REINISCH Chief Executive Officer 2 MORAN DRIVE, COLUMBUS, NJ, United States, 08022

DOS Process Agent

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

History

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)

Filings

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