ROBERT KLEIN DIAMONDS, INC.

Name: | ROBERT KLEIN DIAMONDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 1994 (31 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1839669 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 580 FIFTH AVE, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT KLEIN | DOS Process Agent | 580 FIFTH AVE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ROBERT KLEIN | Chief Executive Officer | 580 FIFTH AVE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-31 | 2021-11-11 | Address | 580 FIFTH AVE, NEW YORK, NY, 10036, 4788, USA (Type of address: Chief Executive Officer) |
1996-07-31 | 2021-11-11 | Address | 580 FIFTH AVE, NEW YORK, NY, 10036, 4788, USA (Type of address: Service of Process) |
1994-07-28 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-07-28 | 1996-07-31 | Address | 22 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211111001400 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
130129006257 | 2013-01-29 | BIENNIAL STATEMENT | 2012-07-01 |
100907002629 | 2010-09-07 | BIENNIAL STATEMENT | 2010-07-01 |
080813002632 | 2008-08-13 | BIENNIAL STATEMENT | 2008-07-01 |
060620003011 | 2006-06-20 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State