Name: | WILLIAM GOLDBERG DIAMOND CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1964 (61 years ago) |
Entity Number: | 175350 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 589 5TH AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAUL GOLDBERG | Chief Executive Officer | 44 WEST 77TH STREET, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
WILLIAM GOLDBERG DIAMOND CORP. | DOS Process Agent | 589 5TH AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-15 | 2017-12-19 | Address | 589 5TH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1995-05-15 | 2011-04-15 | Address | 589 5TH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1964-04-07 | 2011-07-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1964-04-07 | 1995-05-15 | Address | 62 W. 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220816002698 | 2022-08-16 | BIENNIAL STATEMENT | 2022-04-01 |
190108060757 | 2019-01-08 | BIENNIAL STATEMENT | 2018-04-01 |
171219006179 | 2017-12-19 | BIENNIAL STATEMENT | 2016-04-01 |
150507006444 | 2015-05-07 | BIENNIAL STATEMENT | 2014-04-01 |
120515002683 | 2012-05-15 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State