Search icon

LEO SCHACHTER DIAMONDS, L.L.C.

Company Details

Name: LEO SCHACHTER DIAMONDS, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jan 1997 (28 years ago)
Entity Number: 2107883
ZIP code: 10036
County: New York
Place of Formation: New York
Address: ATTN: MICHAEL STEINMETZ, 50 WEST 47TH STREET, STE. 1914, NEW YORK, NY, United States, 10036

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
984500DB03773E865077 2107883 US-NY GENERAL ACTIVE 1997-01-30

Addresses

Legal 50 WEST 47TH STREET, STE. 2100, NEW YORK, US-NY, US, 10036
Headquarters 50 WEST 47TH STREET, STE. 2100, NEW YORK, US-NY, US, 10036

Registration details

Registration Date 2021-06-11
Last Update 2024-06-05
Status ISSUED
Next Renewal 2025-06-11
LEI Issuer 529900T8BM49AURSDO55
Corroboration Level FULLY_CORROBORATED
Data Validated As 2107883

Agent

Name Role Address
michael steinmetz Agent 50 west 47th street,, suite 2100, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
C/O LEO SCHACHTER DIAMONDS, LLC DOS Process Agent ATTN: MICHAEL STEINMETZ, 50 WEST 47TH STREET, STE. 1914, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-06-29 2025-01-02 Address ATTN: MICHAEL STEINMETZ, 50 WEST 47TH STREET, STE. 2100, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2023-06-29 2025-01-02 Address 50 west 47th street,, suite 2100, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2023-06-28 2023-06-29 Address 50 west 47th street,, suite 2100, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2023-06-28 2023-06-29 Address ATTN: MICHAEL STEINMETZ, 50 WEST 47TH STREET, STE. 2100, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2014-07-25 2023-06-28 Address ATTN: MICHAEL STEINMETZ, 50 WEST 47TH STREET, STE. 2100, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2011-01-20 2014-07-25 Address 529 5TH AVE, 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-12-22 2011-01-20 Address 579 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-04-25 2006-12-22 Address 579 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-12-29 2002-04-25 Address 579 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-01-30 2023-06-28 Address TEN BANK STREET - SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250102002303 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230629004540 2023-06-29 BIENNIAL STATEMENT 2023-01-01
230628002036 2023-06-27 CERTIFICATE OF CHANGE BY ENTITY 2023-06-27
210104060692 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190111060166 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170105006280 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150619006030 2015-06-19 BIENNIAL STATEMENT 2015-01-01
140725000909 2014-07-25 CERTIFICATE OF CHANGE 2014-07-25
130222002575 2013-02-22 BIENNIAL STATEMENT 2013-01-01
110120002860 2011-01-20 BIENNIAL STATEMENT 2011-01-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State