Search icon

DIAMOND D'ORO INC.

Company Details

Name: DIAMOND D'ORO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1992 (32 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1684348
ZIP code: 10110
County: New York
Place of Formation: New York
Address: 500 FIFTH AVENUE, SUITE 300, NEW YORK, NY, United States, 10110

Contact Details

Phone +1 212-869-9222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MURRAY MAYER, ESQ. DOS Process Agent 500 FIFTH AVENUE, SUITE 300, NEW YORK, NY, United States, 10110

Licenses

Number Status Type Date End date
0915953-DCA Inactive Business 2003-06-25 2005-07-31

Filings

Filing Number Date Filed Type Effective Date
DP-1268978 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
921202000241 1992-12-02 CERTIFICATE OF INCORPORATION 1992-12-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
32052 LL VIO INVOICED 2004-06-25 200 LL - License Violation
268696 CNV_SI INVOICED 2004-06-02 20 SI - Certificate of Inspection fee (scales)
1365490 RENEWAL INVOICED 2003-07-09 340 Secondhand Dealer General License Renewal Fee
530160 FINGERPRINT INVOICED 2003-06-25 50 Fingerprint Fee
255150 CNV_SI INVOICED 2002-05-17 20 SI - Certificate of Inspection fee (scales)
1365491 RENEWAL INVOICED 2001-06-13 340 Secondhand Dealer General License Renewal Fee
240700 CNV_SI INVOICED 2000-04-07 20 SI - Certificate of Inspection fee (scales)
1365492 RENEWAL INVOICED 1999-07-13 340 Secondhand Dealer General License Renewal Fee
363357 CNV_SI INVOICED 1997-11-17 40 SI - Certificate of Inspection fee (scales)
1365489 RENEWAL INVOICED 1997-07-23 340 Secondhand Dealer General License Renewal Fee

Date of last update: 26 Feb 2025

Sources: New York Secretary of State