Search icon

EWA & SON DIAMOND, INC.

Company Details

Name: EWA & SON DIAMOND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1995 (29 years ago)
Entity Number: 1978266
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 2 WEST 46TH ST, ROOM 1106, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 WEST 46TH ST, ROOM 1106, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
EWA SOLARSKA-SAFARIAN Chief Executive Officer 2 WEST 46TH ST, ROOM 1106, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2006-02-24 2012-02-08 Address 31 WEST 47TH ST #1103, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-12-12 2012-02-08 Address 31 WEST 47TH ST #1103, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2000-03-27 2001-12-12 Address 31 WEST 47TH ST #1103, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2000-03-27 2006-02-24 Address 31 WEST 47TH ST #1103, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1998-01-20 2000-03-27 Address 31 WEST 47TH ST, SUITE 1103, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1998-01-20 2000-03-27 Address 31 WEST 47TH ST, SUITE 1103, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-12-01 2012-02-08 Address 31 WEST 47 ST., SUITE 1103, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120208002361 2012-02-08 BIENNIAL STATEMENT 2011-12-01
071204002623 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060224002330 2006-02-24 BIENNIAL STATEMENT 2005-12-01
011212002799 2001-12-12 BIENNIAL STATEMENT 2001-12-01
000327003037 2000-03-27 BIENNIAL STATEMENT 1999-12-01
980120002854 1998-01-20 BIENNIAL STATEMENT 1997-12-01
951201000564 1995-12-01 CERTIFICATE OF INCORPORATION 1995-12-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State