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
Name | Role | Address |
---|---|---|
PANKAJ N PATEL | DOS Process Agent | 22 WEST 48TH STREET, SUITE 806, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
PANKAJ N PATEL | Chief Executive Officer | 22 WEST 48TH STREET, SUITE 806, NEW YORK, NY, United States, 10036 |
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) |
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