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
Name | Role | Address |
---|---|---|
GIL SEROK | DOS Process Agent | 50 WEST 47TH STREET, 1808, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
GIL SEROK | Chief Executive Officer | 50 WEST 47TH STREET, 1808, NEW YORK, NY, United States, 10036 |
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) |
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