S & J DIAMOND CORP.

Name: | S & J DIAMOND CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1995 (30 years ago) |
Entity Number: | 1886325 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 580 FIFTH AVE, SUITE 1002, NY, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAHUL MEHTA | DOS Process Agent | 580 FIFTH AVE, SUITE 1002, NY, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
RAHUL MEHTA | Chief Executive Officer | 580 FIFTH AVE, SUITE 1002, NY, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-30 | 2023-03-30 | Address | 415 MADISON AVENUE / SUITE 800, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-03-30 | 2023-03-30 | Address | 580 FIFTH AVE, SUITE 1002, NY, NY, 10036, USA (Type of address: Chief Executive Officer) |
2022-08-11 | 2023-03-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-04-06 | 2023-03-30 | Address | 415 MADISON AVENUE / SUITE 800, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2011-04-06 | 2023-03-30 | Address | 415 MADISON AVENUE / SUITE 800, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230330000540 | 2023-03-30 | BIENNIAL STATEMENT | 2023-01-01 |
220606001510 | 2022-06-06 | BIENNIAL STATEMENT | 2021-01-01 |
150904006298 | 2015-09-04 | BIENNIAL STATEMENT | 2015-01-01 |
130313002224 | 2013-03-13 | BIENNIAL STATEMENT | 2013-01-01 |
110406002888 | 2011-04-06 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State