Name: | FEDERAL DIAMOND CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1967 (58 years ago) |
Entity Number: | 206175 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 810 SEVENTH AVENUE, 28TH FL, NEW YORK, NY, United States, 10020 |
Principal 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 | Chief Executive Officer | 810 SEVENTH AVENUE, 28TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
FEDERAL DIAMOND CORP. | DOS Process Agent | 810 SEVENTH AVENUE, 28TH FL, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-11 | 2021-01-04 | Address | 810 SEVENTH AVENUE, 28TH FL, NEW YORK, NY, 10020, 1300, USA (Type of address: Service of Process) |
2007-03-13 | 2013-01-11 | Address | 1271 AVE OF AMERICAS / 48TH FL, NEW YORK, NY, 10020, 1300, USA (Type of address: Chief Executive Officer) |
2007-03-13 | 2013-01-11 | Address | 1271 AVE OF AMERICAS / 48TH FL, NEW YORK, NY, 10020, 1300, USA (Type of address: Principal Executive Office) |
2007-03-13 | 2013-01-11 | Address | 1271 AVE OF AMERICAS / 48TH FL, NEW YORK, NY, 10020, 1300, USA (Type of address: Service of Process) |
1997-04-18 | 2007-03-13 | Address | 1271 AVE OF THE AMERICAS, 48TH FL, NEW YORK, NY, 10020, 1300, USA (Type of address: Principal Executive Office) |
1997-04-18 | 2007-03-13 | Address | 1271 AVE OF THE AMERICAS, 48TH FL, NEW YORK, NY, 10020, 1300, USA (Type of address: Service of Process) |
1997-04-18 | 2007-03-13 | Address | 1271 AVE OF THE AMERICAS, 48TH FL, NEW YORK, NY, 10020, 1300, USA (Type of address: Chief Executive Officer) |
1995-11-08 | 1997-04-18 | Address | 587 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1995-11-08 | 1997-04-18 | Address | 587 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1995-11-08 | 1997-04-18 | Address | LOUIS FLICK, 587 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104061753 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190102060851 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170103007010 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150105006758 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130111006227 | 2013-01-11 | BIENNIAL STATEMENT | 2013-01-01 |
110121002578 | 2011-01-21 | BIENNIAL STATEMENT | 2011-01-01 |
090106002288 | 2009-01-06 | BIENNIAL STATEMENT | 2009-01-01 |
070313002706 | 2007-03-13 | BIENNIAL STATEMENT | 2007-01-01 |
050217002364 | 2005-02-17 | BIENNIAL STATEMENT | 2005-01-01 |
030109002209 | 2003-01-09 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State