Search icon

FINESSE DIAMOND CORP.

Company Details

Name: FINESSE DIAMOND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1997 (28 years ago)
Entity Number: 2100678
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 50 WEST 47TH STREET, SUITE 1613, 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
FINESSE DIAMOND CORP. DOS Process Agent 50 WEST 47TH STREET, SUITE 1613, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
STEVEN GAD Chief Executive Officer 50 WEST 47TH STREET, SUITE 1613, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2011-01-24 2021-01-04 Address 590 5TH AVE, 15TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-04-07 2021-01-04 Address 590 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2005-04-07 2009-01-05 Address 590 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2005-04-07 2011-01-24 Address 590 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-01-09 2005-04-07 Address 589 FIFTH AVENUE, ROOM 610, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104061740 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190110060171 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170103006493 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150105006439 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130108006489 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110124002290 2011-01-24 BIENNIAL STATEMENT 2011-01-01
090105002520 2009-01-05 BIENNIAL STATEMENT 2009-01-01
070103002392 2007-01-03 BIENNIAL STATEMENT 2007-01-01
050407002848 2005-04-07 BIENNIAL STATEMENT 2005-01-01
970109000473 1997-01-09 CERTIFICATE OF INCORPORATION 1997-01-09

Date of last update: 21 Jan 2025

Sources: New York Secretary of State