Search icon

MIRYAM A. D*IAMONDS INC.

Company Details

Name: MIRYAM A. D*IAMONDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 1993 (32 years ago)
Date of dissolution: 18 Nov 2003
Entity Number: 1732472
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 55 WEST 47TH ST #1000, NEW YORK, NY, United States, 10036
Principal Address: 178/36 KILDAKE RD, JEMICIA ESTATES, NEW YORK, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NIRYAM A DIAMODS DOS Process Agent 55 WEST 47TH ST #1000, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
BAGUETTES ROUNDS Chief Executive Officer FANCIES ROUNDS, 55 WEST 47TH ST ROOM 1000, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1999-06-29 2001-07-02 Address 55 W 47TH ST, 10 FL 10000, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-06-19 1999-06-29 Address 71 W 47TH ST, 1206A, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1995-11-27 2001-07-02 Address 71 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-11-27 1997-06-19 Address 71 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-06-07 1997-06-19 Address 71 WEST 47TH ST., ROOM 1206A, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031118000161 2003-11-18 CERTIFICATE OF DISSOLUTION 2003-11-18
010702002197 2001-07-02 BIENNIAL STATEMENT 2001-06-01
990629002334 1999-06-29 BIENNIAL STATEMENT 1999-06-01
970619002409 1997-06-19 BIENNIAL STATEMENT 1997-06-01
951127002144 1995-11-27 BIENNIAL STATEMENT 1995-06-01
930607000226 1993-06-07 CERTIFICATE OF INCORPORATION 1993-06-07

Date of last update: 22 Jan 2025

Sources: New York Secretary of State