Search icon

KUPERMAN BROS. DIAMONDS U.S.A., INC.

Company Details

Name: KUPERMAN BROS. DIAMONDS U.S.A., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1996 (28 years ago)
Entity Number: 2087541
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 50 WEST 47TH STREET, 1808, 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
GIL SEROK DOS Process Agent 50 WEST 47TH STREET, 1808, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
GIL SEROK Chief Executive Officer 50 WEST 47TH STREET, 1808, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2022-06-22 2022-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-11-16 2017-11-28 Address 580 FIFTH AVE, #621, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-11-16 2017-11-28 Address 580 FIFTH AVE, #621, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2012-11-16 2017-11-28 Address 580 FIFTH AVE, #621, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-11-01 2012-11-16 Address 580 FIFTH AVENUE / ROOM 621, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2006-11-01 2012-11-16 Address 580 FIFTH AVENUE / ROOM 621, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-11-01 2012-11-16 Address 580 FIFTH AVENUE / ROOM 621, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2002-10-28 2006-11-01 Address 580 FIFTH AVE, ROOM 807A, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2002-10-28 2006-11-01 Address 580 FIFTH AVE, ROOM 807A, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-10-28 2006-11-01 Address 580 FIFTH AVE, ROOM 807A, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102061170 2020-11-02 BIENNIAL STATEMENT 2020-11-01
190903063194 2019-09-03 BIENNIAL STATEMENT 2018-11-01
171128006110 2017-11-28 BIENNIAL STATEMENT 2016-11-01
121116002493 2012-11-16 BIENNIAL STATEMENT 2012-11-01
101105002782 2010-11-05 BIENNIAL STATEMENT 2010-11-01
081105002359 2008-11-05 BIENNIAL STATEMENT 2008-11-01
061101002064 2006-11-01 BIENNIAL STATEMENT 2006-11-01
021028002726 2002-10-28 BIENNIAL STATEMENT 2002-11-01
001205002634 2000-12-05 BIENNIAL STATEMENT 2000-11-01
961126000279 1996-11-26 CERTIFICATE OF INCORPORATION 1996-11-26

Date of last update: 21 Jan 2025

Sources: New York Secretary of State