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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DIAMOND DAYS PROMOTIONS, INC., IDAHO | 450162 | IDAHO |
Name | Role | Address |
---|---|---|
DIAMOND DAYS PROMOTION, INC.THE CORPORATION | DOS Process Agent | 580 FIFTH AVE, STE 1720, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
SUJAN MEHTA | Chief Executive Officer | 580 FIFTH AVE, STE 1720, NEW YORK, NY, United States, 10036 |
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 |
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