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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 W 47TH STREET, SHOWCASE 12, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ZEVELON TANEL | Chief Executive Officer | 4 W 47TH STREET, SHOWCASE 12, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1342851-DCA | Inactive | Business | 2010-01-14 | 2015-07-31 |
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) |
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 |
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