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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 WEST 46TH ST, ROOM 1106, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
EWA SOLARSKA-SAFARIAN | Chief Executive Officer | 2 WEST 46TH ST, ROOM 1106, NEW YORK, NY, United States, 10036 |
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) |
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