Name: | D TO Z DIAMONDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1997 (28 years ago) |
Entity Number: | 2114864 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Address: | 9 CHELSEA PLACE, 2G, GREAT NECK, NY, United States, 11021 |
Principal Address: | 9 CHELSEA PLACE 2G, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAMRAN HAKIMIAN | Chief Executive Officer | 9 CHELSEA PLACE 2G, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 CHELSEA PLACE, 2G, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-01 | 2007-03-07 | Address | 30 W 47TH ST, STE 701, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1999-03-01 | 2007-03-07 | Address | 30 W 47TH ST, STE 701, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1999-03-01 | 2011-03-01 | Address | 30 W 47TH ST, STE 701, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1997-02-20 | 1999-03-01 | Address | 30 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110301002641 | 2011-03-01 | BIENNIAL STATEMENT | 2011-02-01 |
090130003043 | 2009-01-30 | BIENNIAL STATEMENT | 2009-02-01 |
070307002779 | 2007-03-07 | BIENNIAL STATEMENT | 2007-02-01 |
050316002281 | 2005-03-16 | BIENNIAL STATEMENT | 2005-02-01 |
030206002250 | 2003-02-06 | BIENNIAL STATEMENT | 2003-02-01 |
010517002508 | 2001-05-17 | BIENNIAL STATEMENT | 2001-02-01 |
990301002492 | 1999-03-01 | BIENNIAL STATEMENT | 1999-02-01 |
970220000154 | 1997-02-20 | CERTIFICATE OF INCORPORATION | 1997-02-20 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State