Search icon

JASH DIAMONDS, INC.

Company Details

Name: JASH DIAMONDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1992 (33 years ago)
Date of dissolution: 03 May 2024
Entity Number: 1641619
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 48 W 48TH ST, STE 1411, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAULESH DESAI DOS Process Agent 48 W 48TH ST, STE 1411, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MAULESH DESAI Chief Executive Officer 48 W 48TH ST, STE 1411, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-08-27 2024-08-27 Address 22 W 48TH ST, STE C23, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-08-27 Address 48 W 48TH ST, STE 1411, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-08-27 Address 48 W 48TH ST, STE 1411, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-03-11 Address 22 W 48TH ST, STE C23, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-11 2024-08-27 Address 48 W 48TH ST, STE 1411, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2024-03-11 2024-03-11 Address 48 W 48TH ST, STE 1411, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-08-27 Address 22 W 48TH ST, STE C23, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2018-08-03 2024-03-11 Address 22 W 48TH ST, STE C-23, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2018-08-03 2024-03-11 Address 22 W 48TH ST, STE C23, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240827000041 2024-05-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-03
240311004299 2024-03-11 BIENNIAL STATEMENT 2024-03-11
180803002044 2018-08-03 BIENNIAL STATEMENT 2018-06-01
920915000445 1992-09-15 CERTIFICATE OF AMENDMENT 1992-09-15
920604000320 1992-06-04 CERTIFICATE OF INCORPORATION 1992-06-04

Date of last update: 22 Jan 2025

Sources: New York Secretary of State