Search icon

E & J DIAMONDS LTD.

Company Details

Name: E & J DIAMONDS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1992 (33 years ago)
Entity Number: 1640428
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 4 W 47TH ST, BOOTH #10, 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
JAKUB WAJDENFELD Chief Executive Officer 4 W 47TH ST, BOOTH #10, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 W 47TH ST, BOOTH #10, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1995-05-22 1998-11-03 Address 4 WEST 47TH ST, BOOTH #10, NEW YORK, NY, 11753, USA (Type of address: Chief Executive Officer)
1995-05-22 1998-11-03 Address 4 W 47TH ST, BOOTH #10, NEW YORK, NY, 11753, USA (Type of address: Principal Executive Office)
1995-05-22 1998-11-03 Address 4 W 47TH ST, BOOTH #10, NEW YORK, NY, 11753, USA (Type of address: Service of Process)
1992-06-01 1995-05-22 Address THIRD FLOOR, 1212 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080721003087 2008-07-21 BIENNIAL STATEMENT 2008-06-01
060605002622 2006-06-05 BIENNIAL STATEMENT 2006-06-01
040629002630 2004-06-29 BIENNIAL STATEMENT 2004-06-01
020524002444 2002-05-24 BIENNIAL STATEMENT 2002-06-01
981103002680 1998-11-03 BIENNIAL STATEMENT 1998-06-01
960624002037 1996-06-24 BIENNIAL STATEMENT 1996-06-01
950522002175 1995-05-22 BIENNIAL STATEMENT 1993-06-01
920601000208 1992-06-01 CERTIFICATE OF INCORPORATION 1992-06-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State