Search icon

DIAMOND DAYS PROMOTIONS, INC.

Headquarter

Company Details

Name: DIAMOND DAYS PROMOTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1993 (32 years ago)
Entity Number: 1715352
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 580 FIFTH AVE, STE 1720, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DIAMOND DAYS PROMOTIONS, INC., IDAHO 450162 IDAHO

DOS Process Agent

Name Role Address
DIAMOND DAYS PROMOTION, INC.THE CORPORATION DOS Process Agent 580 FIFTH AVE, STE 1720, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
SUJAN MEHTA Chief Executive Officer 580 FIFTH AVE, STE 1720, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1997-05-05 2003-04-07 Address 580 FIFTH AVE, SUITE 1407, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-05-05 2003-04-07 Address 580 FIFTH AVE, SUITE 1407, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1997-05-05 2003-04-07 Address 580 FIFTH AVE, SUITE 1407, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-10-10 1997-05-05 Address 580 FIFTH AVE, SUITE 1500, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1995-10-10 1997-05-05 Address 580 FIFTH AVE, SUITE 1500, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-04-01 1997-05-05 Address 580 FIFTH AVENUE, SUITE 1500, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-04-01 2022-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220422002871 2022-04-22 BIENNIAL STATEMENT 2021-04-01
130906000001 2013-09-06 ANNULMENT OF DISSOLUTION 2013-09-06
DP-1974075 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
070628002614 2007-06-28 BIENNIAL STATEMENT 2007-04-01
050610002560 2005-06-10 BIENNIAL STATEMENT 2005-04-01
030407002833 2003-04-07 BIENNIAL STATEMENT 2003-04-01
010606002247 2001-06-06 BIENNIAL STATEMENT 2001-04-01
990805002334 1999-08-05 BIENNIAL STATEMENT 1999-04-01
970505002354 1997-05-05 BIENNIAL STATEMENT 1997-04-01
951010002006 1995-10-10 BIENNIAL STATEMENT 1995-04-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State