Search icon

DIAMOND DREAM INC.

Company Details

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

Chief Executive Officer

Name Role Address
SHUMIEL KUYENOV Chief Executive Officer 43 WEST 47TH ST ROOM 406, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
SHUMIEL KUYENOV DOS Process Agent 69-15 180TH STREET, FLUSHING, NY, United States, 11365

History

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)

Filings

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