Search icon

PARAM DIAMONDS, INC.

Company Details

Name: PARAM DIAMONDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1996 (29 years ago)
Date of dissolution: 28 Mar 2003
Entity Number: 1986714
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 56 WEST 45TH ST #1102, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AJAY CHORDIA Chief Executive Officer 2608 GATES COURT, MORRIS PLAINS, NJ, United States, 07950

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56 WEST 45TH ST #1102, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2000-02-14 2002-01-24 Address 56 WEST 45TH STREET, #1602, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2000-02-14 2002-01-24 Address 56 WEST 45TH STREET, #1602, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1998-01-27 2002-01-24 Address 97-40 62ND DRIVE, APT. 1B, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
1998-01-27 2000-02-14 Address 15 WEST 472 STREET, #1602, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1996-01-03 2000-02-14 Address 15 WEST 47TH ST. #1602, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030328000773 2003-03-28 CERTIFICATE OF DISSOLUTION 2003-03-28
020124002434 2002-01-24 BIENNIAL STATEMENT 2002-01-01
000214002040 2000-02-14 BIENNIAL STATEMENT 2000-01-01
980127002042 1998-01-27 BIENNIAL STATEMENT 1998-01-01
960103000134 1996-01-03 CERTIFICATE OF INCORPORATION 1996-01-03

Date of last update: 21 Jan 2025

Sources: New York Secretary of State