Name: | LIPWORTH DIAMOND CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1991 (33 years ago) |
Entity Number: | 1593322 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 580 5TH AVENUE, RM 2804, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN R. LIPWORTH | Chief Executive Officer | 580 5TH AVENUE, RM 2804, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 580 5TH AVENUE, RM 2804, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-07 | 2014-01-02 | Address | 580 5TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1994-01-07 | 2014-01-02 | Address | 580 5TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1994-01-07 | 2014-01-02 | Address | 580 5TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1991-12-02 | 1994-01-07 | Address | 600 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140102002080 | 2014-01-02 | BIENNIAL STATEMENT | 2013-12-01 |
111229002268 | 2011-12-29 | BIENNIAL STATEMENT | 2011-12-01 |
091216002217 | 2009-12-16 | BIENNIAL STATEMENT | 2009-12-01 |
071214002547 | 2007-12-14 | BIENNIAL STATEMENT | 2007-12-01 |
060123002225 | 2006-01-23 | BIENNIAL STATEMENT | 2005-12-01 |
031209002678 | 2003-12-09 | BIENNIAL STATEMENT | 2003-12-01 |
000112002197 | 2000-01-12 | BIENNIAL STATEMENT | 1999-12-01 |
980127002585 | 1998-01-27 | BIENNIAL STATEMENT | 1997-12-01 |
940107002852 | 1994-01-07 | BIENNIAL STATEMENT | 1993-12-01 |
920318000053 | 1992-03-18 | CERTIFICATE OF AMENDMENT | 1992-03-18 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State