Search icon

LIPWORTH DIAMOND CORP.

Company Details

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

Chief Executive Officer

Name Role Address
ALAN R. LIPWORTH Chief Executive Officer 580 5TH AVENUE, RM 2804, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 580 5TH AVENUE, RM 2804, NEW YORK, NY, United States, 10036

History

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)

Filings

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