KMW DIAMONDS, INC.

Name: | KMW DIAMONDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1992 (33 years ago) |
Date of dissolution: | 02 Aug 2019 |
Entity Number: | 1603260 |
ZIP code: | 10036 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 45 NORTH ST, RYE, NY, United States, 10580 |
Address: | 522 5TH AVE, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
STRAPPER & VAN DOREN, ESQS. | DOS Process Agent | 522 5TH AVE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ROBERT FINN | Chief Executive Officer | 45 NORTH ST, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
1992-01-14 | 1993-03-04 | Address | 522 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190802000153 | 2019-08-02 | CERTIFICATE OF DISSOLUTION | 2019-08-02 |
140304002159 | 2014-03-04 | BIENNIAL STATEMENT | 2014-01-01 |
120316002340 | 2012-03-16 | BIENNIAL STATEMENT | 2012-01-01 |
100323002814 | 2010-03-23 | BIENNIAL STATEMENT | 2010-01-01 |
080204002577 | 2008-02-04 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State