Search icon

DIARAMA TRADING COMPANY INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 W 47TH ST, STE 405, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MR AMISH GANDHI Chief Executive Officer 27 W 47TH ST, STE 405, NEW YORK, NY, United States, 10036

History

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)

Filings

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