Name: | J. SERRA DIAMONDS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 1991 (33 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1592392 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 55 WEST 47TH STREET, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAIME SERRA | Chief Executive Officer | 1050 WILMOT ROAD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 WEST 47TH STREET, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-01 | 1994-01-31 | Address | 7 TARA WAY, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer) |
1992-12-01 | 1994-01-31 | Address | 7 TARA WAY, TUCKAHOE, NY, 10707, USA (Type of address: Principal Executive Office) |
1991-11-26 | 1994-01-31 | Address | 55 WEST 47TH STREET, BOOTH #65, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1858011 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
011120002662 | 2001-11-20 | BIENNIAL STATEMENT | 2001-11-01 |
980102002287 | 1998-01-02 | BIENNIAL STATEMENT | 1997-11-01 |
940131002186 | 1994-01-31 | BIENNIAL STATEMENT | 1993-11-01 |
921201002712 | 1992-12-01 | BIENNIAL STATEMENT | 1992-11-01 |
911126000325 | 1991-11-26 | CERTIFICATE OF INCORPORATION | 1991-11-26 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State