Name: | 4C DIAMONDS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1992 (33 years ago) |
Entity Number: | 1618204 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 37W 47th St., STE 1300, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ASHOK K VERMA | Chief Executive Officer | 37W 47TH ST., STE 1300, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
4C DIAMONDS INC. | DOS Process Agent | 37W 47th St., STE 1300, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-08 | 2024-09-08 | Address | 580 5TH AVE, #LL105, NEW YORK, NY, 10036, 4701, USA (Type of address: Chief Executive Officer) |
2024-09-08 | 2024-09-08 | Address | 37W 47TH ST., STE 1300, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2014-03-21 | 2024-09-08 | Address | 580 5TH AVE, #LL105, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2012-05-08 | 2024-09-08 | Address | 580 5TH AVE, #LL105, NEW YORK, NY, 10036, 4701, USA (Type of address: Chief Executive Officer) |
2002-02-25 | 2012-05-08 | Address | 580 5TH AVE, STE 1219, NEW YORK, NY, 10036, 4701, USA (Type of address: Principal Executive Office) |
2002-02-25 | 2012-05-08 | Address | 580 5TH AVE, STE 1219, NEW YORK, NY, 10036, 4701, USA (Type of address: Chief Executive Officer) |
1998-03-23 | 2002-02-25 | Address | 580 5TH AVE, STE 1604, NEW YORK, NY, 10036, 4701, USA (Type of address: Principal Executive Office) |
1998-03-23 | 2002-02-25 | Address | 580 5TH AVE, STE 1604, NEW YORK, NY, 10036, 4701, USA (Type of address: Chief Executive Officer) |
1995-06-28 | 1998-03-23 | Address | 580 5TH AVE, STE #1606, NEW YORK, NY, 10036, 4701, USA (Type of address: Chief Executive Officer) |
1995-06-28 | 1998-03-23 | Address | 580 5TH AVE, #1606, NEW YORK, NY, 10036, 4701, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240908000366 | 2024-09-08 | BIENNIAL STATEMENT | 2024-09-08 |
200427060320 | 2020-04-27 | BIENNIAL STATEMENT | 2020-03-01 |
180424006032 | 2018-04-24 | BIENNIAL STATEMENT | 2018-03-01 |
171013006278 | 2017-10-13 | BIENNIAL STATEMENT | 2016-03-01 |
140321006339 | 2014-03-21 | BIENNIAL STATEMENT | 2014-03-01 |
120508002878 | 2012-05-08 | BIENNIAL STATEMENT | 2012-03-01 |
100413002558 | 2010-04-13 | BIENNIAL STATEMENT | 2010-03-01 |
080304002313 | 2008-03-04 | BIENNIAL STATEMENT | 2008-03-01 |
060327002771 | 2006-03-27 | BIENNIAL STATEMENT | 2006-03-01 |
040317002498 | 2004-03-17 | BIENNIAL STATEMENT | 2004-03-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State