Search icon

DEVI DIAM INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DEVI DIAM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1996 (29 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2003585
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 10 W 46TH ST / #1507, NEW YORK, NY, United States, 10036
Principal Address: 10 WEST 46TH STREET, STE #1507, 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 10 W 46TH ST / #1507, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
VIPUL DAVARIYA Chief Executive Officer 10 WEST 46TH STREET, STE #1507, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2004-02-18 2005-06-10 Address 25 LEHIGH AVE, CLIFTON, NJ, 07012, USA (Type of address: Principal Executive Office)
2004-02-18 2005-06-10 Address 10 WEST 46TH ST #1507, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2000-03-09 2004-02-18 Address 10 WEST 46TH ST., STE. #1507, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2000-03-09 2006-03-07 Address 1780 BROADWAY, 10TH FLOOR, STE. #1003, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2000-03-09 2004-02-18 Address 43 WOOD STREET, 2ND FLOOR, RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2053131 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
060307002910 2006-03-07 BIENNIAL STATEMENT 2006-02-01
050610002284 2005-06-10 AMENDMENT TO BIENNIAL STATEMENT 2004-02-01
040218002915 2004-02-18 BIENNIAL STATEMENT 2004-02-01
020211002102 2002-02-11 BIENNIAL STATEMENT 2002-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State