EMANUEL DIAMONDS, LTD.

Name: | EMANUEL DIAMONDS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 1995 (30 years ago) |
Entity Number: | 1976768 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1212 AVE OF THE AMERICAS, STE 1902, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOUBHI RAHEB | Chief Executive Officer | 1212 AVE OF THE AMERICAS, STE 1902, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1212 AVE OF THE AMERICAS, STE 1902, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-08 | 2017-08-01 | Address | 1212 AVE OF THE AMERICAS, STE 1600, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2007-11-08 | 2017-08-01 | Address | 1212 AVE OF THE AMERICAS, STE 1600, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2007-11-08 | 2017-08-01 | Address | 1212 AVE OF THE AMERICAS, STE 1600, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1997-11-06 | 2007-11-08 | Address | 580 FIFTH AVE, SUITE 1808, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1997-11-06 | 2007-11-08 | Address | FRED NIELSON, 580 FIFTH AVE SUITE 1808, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170801002028 | 2017-08-01 | BIENNIAL STATEMENT | 2015-11-01 |
071108002471 | 2007-11-08 | BIENNIAL STATEMENT | 2007-11-01 |
060127002362 | 2006-01-27 | BIENNIAL STATEMENT | 2005-11-01 |
031106002666 | 2003-11-06 | BIENNIAL STATEMENT | 2003-11-01 |
011107002469 | 2001-11-07 | BIENNIAL STATEMENT | 2001-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State