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
Name | Role | Address |
---|---|---|
AJAY CHORDIA | Chief Executive Officer | 2608 GATES COURT, MORRIS PLAINS, NJ, United States, 07950 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 56 WEST 45TH ST #1102, NEW YORK, NY, United States, 10036 |
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) |
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