Search icon

G. DIAMOND USA, INC.

Company Details

Name: G. DIAMOND USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1992 (33 years ago)
Entity Number: 1642734
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 29 WEST 47TH STREET, GROUND FL, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-840-6565

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GABRIEL KOPTYEV Chief Executive Officer 29 WEST 47TH STREET, GROUND FL, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
G. DIAMOND USA, INC. DOS Process Agent 29 WEST 47TH STREET, GROUND FL, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
0912370-DCA Active Business 2003-06-25 2025-07-31

History

Start date End date Type Value
2000-06-21 2020-12-31 Address 55 WEST 47TH STREET, BOOTH 5, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-06-21 2020-12-31 Address 55 WEST 47TH STREET, BOOTH 5, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1998-06-26 2000-06-21 Address 55 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1998-06-26 2000-06-21 Address 55 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-07-14 2000-06-21 Address 55 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-07-14 1998-06-26 Address 55 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-07-14 1998-06-26 Address 55 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1992-06-09 1993-07-14 Address 55 W 47TH ST, BOOTH 39, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201231060217 2020-12-31 BIENNIAL STATEMENT 2020-06-01
060526002267 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040715002279 2004-07-15 BIENNIAL STATEMENT 2004-06-01
020523002249 2002-05-23 BIENNIAL STATEMENT 2002-06-01
000621002622 2000-06-21 BIENNIAL STATEMENT 2000-06-01
980626002458 1998-06-26 BIENNIAL STATEMENT 1998-06-01
960626002708 1996-06-26 BIENNIAL STATEMENT 1996-06-01
930714002199 1993-07-14 BIENNIAL STATEMENT 1993-06-01
920609000342 1992-06-09 CERTIFICATE OF INCORPORATION 1992-06-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-13 No data 55 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-07 No data 55 W 47TH ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3646804 RENEWAL INVOICED 2023-05-17 340 Secondhand Dealer General License Renewal Fee
3352696 RENEWAL INVOICED 2021-07-22 340 Secondhand Dealer General License Renewal Fee
3233456 LL VIO INVOICED 2020-09-18 500 LL - License Violation
3199837 LL VIO VOIDED 2020-08-20 1000 LL - License Violation
3176055 LL VIO VOIDED 2020-04-17 500 LL - License Violation
3162638 LL VIO VOIDED 2020-02-26 500 LL - License Violation
3036544 RENEWAL INVOICED 2019-05-17 340 Secondhand Dealer General License Renewal Fee
2631645 RENEWAL INVOICED 2017-06-28 340 Secondhand Dealer General License Renewal Fee
2101660 RENEWAL INVOICED 2015-06-11 340 Secondhand Dealer General License Renewal Fee
1363525 RENEWAL INVOICED 2013-05-13 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-13 Pleaded BUSINESS FAILS TO KEEP THE SIGNATURE OF EVERY PERSON FROM WHO IT PURCHASED A SECOND-DEAL ARTICLE 1 1 No data No data
2020-02-13 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 1 No data No data

Date of last update: 22 Jan 2025

Sources: New York Secretary of State