Name: | DIARAMA TRADING COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Feb 1997 (28 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2115641 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 27 W 47TH ST, STE 405, NEW YORK, NY, United States, 10036 |
Principal Address: | DTC, 27 W 47TH ST STE 405, 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 | 27 W 47TH ST, STE 405, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MR AMISH GANDHI | Chief Executive Officer | 27 W 47TH ST, STE 405, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-09 | 2003-02-04 | Address | 27 WEST 47TH STREET, #405, NEW YORK, NY, 10036, 2806, USA (Type of address: Principal Executive Office) |
2001-03-09 | 2003-02-04 | Address | 27 WEST 47TH STREET, #405, NEW YORK, NY, 10036, 2806, USA (Type of address: Chief Executive Officer) |
2001-03-09 | 2003-02-04 | Address | 27 WEST 47TH STREET, #405, NEW YORK, NY, 10036, 2806, USA (Type of address: Service of Process) |
1999-06-02 | 2001-03-09 | Address | 62 W 47TH ST, 14AI, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1999-06-02 | 2001-03-09 | Address | 62 W 47TH ST, 14AI, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1999-06-02 | 2001-03-09 | Address | 62 W 47TH ST, 14AI, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1997-02-21 | 1999-06-02 | Address | 22 WEST 48TH STREET, SUITE 901, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1802856 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
030204002229 | 2003-02-04 | BIENNIAL STATEMENT | 2003-02-01 |
010309002292 | 2001-03-09 | BIENNIAL STATEMENT | 2001-02-01 |
990602002250 | 1999-06-02 | BIENNIAL STATEMENT | 1999-02-01 |
970221000581 | 1997-02-21 | CERTIFICATE OF INCORPORATION | 1997-02-21 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State