Name: | LOUIS GLICK DIAMOND CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1967 (58 years ago) |
Entity Number: | 206091 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 810 SEVENTH AVENUE, 28TH FL, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS GLICK DIAMOND CORP. | DOS Process Agent | 810 SEVENTH AVENUE, 28TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
LOUIS GLICK | Chief Executive Officer | 810 SEVENTH AVENUE, 28TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-11 | 2021-01-04 | Address | 810 SEVENTH AVENUE, 28TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-04-21 | 2013-01-11 | Address | 1271 AVNUE OF THE AMERICAS, NEW YORK, NY, 10020, 1300, USA (Type of address: Chief Executive Officer) |
1997-04-21 | 2013-01-11 | Address | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, 1300, USA (Type of address: Service of Process) |
1997-04-21 | 2013-01-11 | Address | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, 1300, USA (Type of address: Principal Executive Office) |
1995-11-08 | 1997-04-21 | Address | 587 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104061712 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190102060878 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170103007053 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150105006785 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130111006235 | 2013-01-11 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State