Name: | ABE MOR DIAMOND CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1997 (28 years ago) |
Entity Number: | 2098728 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 62 WEST 47TH ST / SUITE 401, 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 | 62 WEST 47TH ST / SUITE 401, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ABE MOR | Chief Executive Officer | 62 WEST 47TH ST / SUITE 401, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-14 | 2015-01-13 | Address | 62 WEST 47TH ST / SUITE 401, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1999-01-22 | 2011-02-14 | Address | 62 W 47TH ST, STE 401, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1999-01-22 | 2011-02-14 | Address | 62 W 47TH ST, STE 401, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1999-01-22 | 2011-02-14 | Address | 62 W 47TH ST, STE 401, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1997-01-03 | 1999-01-22 | Address | SUITE 401, 62 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104061734 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190111060205 | 2019-01-11 | BIENNIAL STATEMENT | 2019-01-01 |
170103006795 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150113006822 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
130208002186 | 2013-02-08 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State