Search icon

SHALLY DIAMONDS INC.

Company Details

Name: SHALLY DIAMONDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1994 (31 years ago)
Date of dissolution: 18 May 2015
Entity Number: 1809442
ZIP code: 10036
County: Kings
Place of Formation: New York
Address: 4 W 47TH STREET, SHOWCASE 12, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-730-1290

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 W 47TH STREET, SHOWCASE 12, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ZEVELON TANEL Chief Executive Officer 4 W 47TH STREET, SHOWCASE 12, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1342851-DCA Inactive Business 2010-01-14 2015-07-31

History

Start date End date Type Value
1996-05-15 2010-05-14 Address 66 W 47TH ST, BOOTH 14, NEW YORK, NY, 10036, 8616, USA (Type of address: Chief Executive Officer)
1996-05-15 2010-05-14 Address 66 W 47TH ST, BOOTH 14, NEW YORK, NY, 10036, 8616, USA (Type of address: Principal Executive Office)
1996-05-15 2010-05-14 Address 66 W 47TH ST, BOOTH 14, NEW YORK, NY, 10036, 8616, USA (Type of address: Service of Process)
1994-04-05 1996-05-15 Address 950 52ND STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150518000833 2015-05-18 CERTIFICATE OF DISSOLUTION 2015-05-18
120710002146 2012-07-10 BIENNIAL STATEMENT 2012-04-01
100514002548 2010-05-14 BIENNIAL STATEMENT 2010-04-01
080407002214 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060413002716 2006-04-13 BIENNIAL STATEMENT 2006-04-01
040415002465 2004-04-15 BIENNIAL STATEMENT 2004-04-01
020506002239 2002-05-06 BIENNIAL STATEMENT 2002-04-01
980407002412 1998-04-07 BIENNIAL STATEMENT 1998-04-01
960515002111 1996-05-15 BIENNIAL STATEMENT 1996-04-01
940405000241 1994-04-05 CERTIFICATE OF INCORPORATION 1994-04-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1049145 RENEWAL INVOICED 2013-08-19 340 Secondhand Dealer General License Renewal Fee
1049146 RENEWAL INVOICED 2011-06-20 340 Secondhand Dealer General License Renewal Fee
317705 CNV_SI INVOICED 2010-04-12 20 SI - Certificate of Inspection fee (scales)
1008680 LICENSE INVOICED 2010-01-15 340 Secondhand Dealer General License Fee
1008681 FINGERPRINT INVOICED 2010-01-14 75 Fingerprint Fee

Date of last update: 22 Jan 2025

Sources: New York Secretary of State