Search icon

CARINA DIAMOND INC.

Company Details

Name: CARINA DIAMOND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1995 (30 years ago)
Entity Number: 1898699
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 36 W 47TH STREET, NEW YORK, NY, United States, 10036
Address: 36 W 47TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 W 47TH STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
DANIEL BASSALIAN Chief Executive Officer C/O CARINA, 36 W 47TH STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2005-05-26 2007-03-21 Address 36 WEST 47TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-04-03 2007-03-21 Address C/O CARINA, 36 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-04-03 2005-05-26 Address 363 7TH AVE., 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-05-21 2001-04-03 Address % CARINA, 36 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1999-05-21 2007-03-21 Address 36 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1995-03-01 2001-04-03 Address 363 7TH AVE., 7TH FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130328002353 2013-03-28 BIENNIAL STATEMENT 2013-03-01
110407002464 2011-04-07 BIENNIAL STATEMENT 2011-03-01
090226002039 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070321002009 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050526002275 2005-05-26 BIENNIAL STATEMENT 2005-03-01
030303002128 2003-03-03 BIENNIAL STATEMENT 2003-03-01
010403002404 2001-04-03 BIENNIAL STATEMENT 2001-03-01
990521002126 1999-05-21 BIENNIAL STATEMENT 1999-03-01
950301000135 1995-03-01 CERTIFICATE OF INCORPORATION 1995-03-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State