Search icon

ABE MOR DIAMOND CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 WEST 47TH ST / SUITE 401, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ABE MOR Chief Executive Officer 62 WEST 47TH ST / SUITE 401, NEW YORK, NY, United States, 10036

History

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)

Filings

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
110214002119 2011-02-14 BIENNIAL STATEMENT 2011-01-01
090108002704 2009-01-08 BIENNIAL STATEMENT 2009-01-01
070206002886 2007-02-06 BIENNIAL STATEMENT 2007-01-01
050311002306 2005-03-11 BIENNIAL STATEMENT 2005-01-01
030219002323 2003-02-19 BIENNIAL STATEMENT 2003-01-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State