Name: | SYNERGY DIAMOND INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 1992 (33 years ago) |
Date of dissolution: | 30 Nov 1999 |
Entity Number: | 1634425 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 555 5TH AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEN FOGEL | Chief Executive Officer | 555 5TH AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 555 5TH AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-24 | 1996-05-14 | Address | 608 5TH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
1993-06-24 | 1996-05-14 | Address | 608 5TH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
1992-05-06 | 1996-05-14 | Address | 608 FIFTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991130000327 | 1999-11-30 | CERTIFICATE OF DISSOLUTION | 1999-11-30 |
980528002496 | 1998-05-28 | BIENNIAL STATEMENT | 1998-05-01 |
960514002294 | 1996-05-14 | BIENNIAL STATEMENT | 1996-05-01 |
930624002808 | 1993-06-24 | BIENNIAL STATEMENT | 1993-05-01 |
920506000337 | 1992-05-06 | CERTIFICATE OF INCORPORATION | 1992-05-06 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State