Search icon

DALUMI DIAMOND CORP.

Company Details

Name: DALUMI DIAMOND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1996 (28 years ago)
Entity Number: 2079385
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 50 WEST 47TH STREET, STE 1711, 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
HAIM AHARON DOS Process Agent 50 WEST 47TH STREET, STE 1711, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
HAIM AHARON Chief Executive Officer 50 WEST 47TH SREET, STE 1711, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2011-01-03 2014-10-23 Address 589 5TH AVE, STE 1503, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-01-03 2014-10-23 Address 589 5TH AVE, STE 1503, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2011-01-03 2014-10-23 Address 589 5TH AVE, STE 1503, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2000-09-29 2011-01-03 Address 589 FIFTH AVENUE, SUITE 1503, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-09-29 2011-01-03 Address 589 FIFTH AVENUE, SUITE 1503, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2000-09-29 2011-01-03 Address 589 FIFTH AVENUE, SUITE 1503, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1998-11-02 2000-09-29 Address 589 FIFTH AVENUE, SUITE #905, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1998-11-02 2000-09-29 Address 589 FIFTH AVENUE, SUITE #905, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1998-11-02 2000-09-29 Address 589 FIFTH AVENUE, SUITE #905, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1996-10-29 1998-11-02 Address SUITE 808, 589 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141023006386 2014-10-23 BIENNIAL STATEMENT 2014-10-01
121016006394 2012-10-16 BIENNIAL STATEMENT 2012-10-01
110103002387 2011-01-03 BIENNIAL STATEMENT 2010-10-01
080924002230 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061003002042 2006-10-03 BIENNIAL STATEMENT 2006-10-01
020923002846 2002-09-23 BIENNIAL STATEMENT 2002-10-01
000929002610 2000-09-29 BIENNIAL STATEMENT 2000-10-01
981102002451 1998-11-02 BIENNIAL STATEMENT 1998-10-01
961029000382 1996-10-29 CERTIFICATE OF INCORPORATION 1996-10-29

Date of last update: 21 Jan 2025

Sources: New York Secretary of State