Search icon

17 DIAMOND CORP.

Company Details

Name: 17 DIAMOND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1997 (28 years ago)
Entity Number: 2125858
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 140 BROADWAY, 41ST FLOOR, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
17 DIAMOND CORP. DOS Process Agent 140 BROADWAY, 41ST FLOOR, NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
EDITH GROSS Chief Executive Officer 140 BROADWAY, 41ST FLOOR, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-05-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-05-14 2014-07-30 Address 50 BROADWAY, 4TH FLR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2009-05-14 2014-07-30 Address 50 BROADWAY, 4TH FLR, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2009-05-14 2014-07-30 Address 50 BROADWAY, 4TH FLR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2002-07-15 2012-05-25 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-86200 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140730006101 2014-07-30 BIENNIAL STATEMENT 2013-03-01
120525000981 2012-05-25 CERTIFICATE OF CHANGE (BY AGENT) 2012-05-25
110909003205 2011-09-09 BIENNIAL STATEMENT 2011-03-01
090514002389 2009-05-14 BIENNIAL STATEMENT 2009-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State