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
Name | Role | Address |
---|---|---|
MAULESH DESAI | DOS Process Agent | 48 W 48TH ST, STE 1411, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MAULESH DESAI | Chief Executive Officer | 48 W 48TH ST, STE 1411, NEW YORK, NY, United States, 10036 |
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) |
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