Search icon

DIAM (NEW YORK), INC.

Company Details

Name: DIAM (NEW YORK), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1994 (31 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1814523
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 22 WEST 48TH STREET, SUITE 806, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PANKAJ N PATEL DOS Process Agent 22 WEST 48TH STREET, SUITE 806, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
PANKAJ N PATEL Chief Executive Officer 22 WEST 48TH STREET, SUITE 806, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1994-09-07 1996-05-01 Address 22 WEST 48TH ST., #806, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1994-04-22 1994-09-07 Address 10 WEST 47TH ST. RM 1104, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1425371 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
960501002462 1996-05-01 BIENNIAL STATEMENT 1996-04-01
940907000099 1994-09-07 CERTIFICATE OF CHANGE 1994-09-07
940422000152 1994-04-22 CERTIFICATE OF INCORPORATION 1994-04-22

Date of last update: 22 Jan 2025

Sources: New York Secretary of State