Search icon

4C DIAMONDS INC.

Company Details

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

Chief Executive Officer

Name Role Address
ASHOK K VERMA Chief Executive Officer 37W 47TH ST., STE 1300, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
4C DIAMONDS INC. DOS Process Agent 37W 47th St., STE 1300, NEW YORK, NY, United States, 10036

History

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)

Filings

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