Name: | DIAMOND DREAM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1992 (32 years ago) |
Entity Number: | 1683991 |
ZIP code: | 11365 |
County: | Queens |
Place of Formation: | New York |
Address: | 69-15 180TH STREET, FLUSHING, NY, United States, 11365 |
Principal Address: | 43 WEST 47TH ST ROOM 406, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHUMIEL KUYENOV | Chief Executive Officer | 43 WEST 47TH ST ROOM 406, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
SHUMIEL KUYENOV | DOS Process Agent | 69-15 180TH STREET, FLUSHING, NY, United States, 11365 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-20 | 2010-12-14 | Address | 43 WEST 47TH ST ROOM 409, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2007-02-20 | 2010-12-14 | Address | 43 WEST 47TH ST ROOM 409, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2000-12-06 | 2007-02-20 | Address | 45 WEST 47TH ST., RM 202, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2000-12-06 | 2007-02-20 | Address | 45 WEST 47TH ST., RM 202, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1997-01-21 | 2000-12-06 | Address | 69-15 180TH ST, FLUSHING, NY, 11365, USA (Type of address: Service of Process) |
1997-01-21 | 2000-12-06 | Address | 46 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1997-01-21 | 2000-12-06 | Address | 46 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1992-12-01 | 1997-01-21 | Address | 69-15 180TH STREET, FLUSHING, NY, 11365, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150128006323 | 2015-01-28 | BIENNIAL STATEMENT | 2014-12-01 |
130108002080 | 2013-01-08 | BIENNIAL STATEMENT | 2012-12-01 |
101214002767 | 2010-12-14 | BIENNIAL STATEMENT | 2010-12-01 |
090205002549 | 2009-02-05 | BIENNIAL STATEMENT | 2008-12-01 |
070220002206 | 2007-02-20 | BIENNIAL STATEMENT | 2006-12-01 |
050107002935 | 2005-01-07 | BIENNIAL STATEMENT | 2004-12-01 |
021118002587 | 2002-11-18 | BIENNIAL STATEMENT | 2002-12-01 |
001206002373 | 2000-12-06 | BIENNIAL STATEMENT | 2000-12-01 |
981221002435 | 1998-12-21 | BIENNIAL STATEMENT | 1998-12-01 |
970121002162 | 1997-01-21 | BIENNIAL STATEMENT | 1996-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State