Name: | SPARKLE DIAMONDS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 1997 (28 years ago) |
Date of dissolution: | 18 Apr 2002 |
Entity Number: | 2120945 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 580 FIFTH AVE, SUITE 315, 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 | 580 FIFTH AVE, SUITE 315, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MARKET INTELLIGENCE CORPORATION | Agent | 712 FIFTH AVENUE, 46TH FLOOR, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
SANJAY JAVERI | Chief Executive Officer | 580 FIFTH AVE, SUITE 315, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-14 | 1999-05-05 | Address | 580 FIFTH AVENUE - SUITE 315, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1997-03-10 | 1997-11-14 | Address | 104-40 QUEENS BLVD., APT 21-X, FORREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020418000042 | 2002-04-18 | CERTIFICATE OF DISSOLUTION | 2002-04-18 |
010328002334 | 2001-03-28 | BIENNIAL STATEMENT | 2001-03-01 |
990805000634 | 1999-08-05 | CERTIFICATE OF AMENDMENT | 1999-08-05 |
990505002097 | 1999-05-05 | BIENNIAL STATEMENT | 1999-03-01 |
971114000039 | 1997-11-14 | CERTIFICATE OF CHANGE | 1997-11-14 |
970310000191 | 1997-03-10 | CERTIFICATE OF INCORPORATION | 1997-03-10 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State