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
Name | Role | Address |
---|---|---|
RAHIM SALEHANI | Chief Executive Officer | 580 5TH AVE, STE 1718, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 580 5TH AVE, STE 1718, NEW YORK, NY, United States, 10036 |
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) |
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