Search icon

NANCY DIAMOND CORP.

Company Details

Name: NANCY DIAMOND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1992 (32 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1687345
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 580 5TH AVE, STE 1718, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 30

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAHIM SALEHANI Chief Executive Officer 580 5TH AVE, STE 1718, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 580 5TH AVE, STE 1718, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1993-12-29 1998-12-22 Address 10 WEST 47TH STREET, SUITE 802, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-12-29 1998-12-22 Address 10 WEST 47TH STREET, SUITE 802, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1992-12-15 1998-12-22 Address 10 WEST 47TH ST./ SUITE 802, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2141974 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
081118002902 2008-11-18 BIENNIAL STATEMENT 2008-12-01
061127002297 2006-11-27 BIENNIAL STATEMENT 2006-12-01
050107002939 2005-01-07 BIENNIAL STATEMENT 2004-12-01
021121002503 2002-11-21 BIENNIAL STATEMENT 2002-12-01
001128002524 2000-11-28 BIENNIAL STATEMENT 2000-12-01
981222002244 1998-12-22 BIENNIAL STATEMENT 1998-12-01
931229002176 1993-12-29 BIENNIAL STATEMENT 1993-12-01
921215000360 1992-12-15 CERTIFICATE OF INCORPORATION 1992-12-15

Date of last update: 22 Jan 2025

Sources: New York Secretary of State