DIAMONDSTAR INC.

Name: | DIAMONDSTAR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1996 (29 years ago) |
Entity Number: | 2073785 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 2 WEST 45TH STREET, STE 1715, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 WEST 45TH STREET, STE 1715, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
SUDHEN MEHTA | Chief Executive Officer | 2 WEST 45TH STREET, STE 1715, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-11 | 2017-12-26 | Address | 2 WEST 45TH STREET, STE #1715, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2008-09-24 | 2017-12-26 | Address | 589 5TH AVE, STE 1103, NEW YORK, NY, 10017, 1923, USA (Type of address: Principal Executive Office) |
2004-11-05 | 2017-12-26 | Address | 589 5TH AVE #1103, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1998-11-18 | 2008-09-24 | Address | 589 5TH AVE, STE 1103, NEW YORK, NY, 10017, 1923, USA (Type of address: Principal Executive Office) |
1998-11-18 | 2004-11-05 | Address | 589 5TH AVE, STE 1103, NEW YORK, NY, 10017, 1923, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171226002032 | 2017-12-26 | BIENNIAL STATEMENT | 2016-10-01 |
161011000223 | 2016-10-11 | CERTIFICATE OF CHANGE | 2016-10-11 |
080924002250 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
061002002689 | 2006-10-02 | BIENNIAL STATEMENT | 2006-10-01 |
041105003267 | 2004-11-05 | BIENNIAL STATEMENT | 2004-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State