Search icon

ZEL DIAMOND CORP.

Company Details

Name: ZEL DIAMOND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1997 (28 years ago)
Date of dissolution: 27 May 2020
Entity Number: 2135328
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 10 WEST 47TH ST, 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 10 WEST 47TH ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JOSEF COHEN Chief Executive Officer 10 WEST 47TH ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1999-05-07 2013-04-17 Address 10 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1999-05-07 2013-04-17 Address 10 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1999-05-07 2013-04-17 Address 10 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-04-21 1999-05-07 Address 10 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200527000618 2020-05-27 CERTIFICATE OF DISSOLUTION 2020-05-27
130417002444 2013-04-17 BIENNIAL STATEMENT 2013-04-01
110419002466 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090326002074 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070412002251 2007-04-12 BIENNIAL STATEMENT 2007-04-01
060109002870 2006-01-09 BIENNIAL STATEMENT 2005-04-01
030325002500 2003-03-25 BIENNIAL STATEMENT 2003-04-01
010427002539 2001-04-27 BIENNIAL STATEMENT 2001-04-01
990507002252 1999-05-07 BIENNIAL STATEMENT 1999-04-01
970421000280 1997-04-21 CERTIFICATE OF INCORPORATION 1997-04-21

Date of last update: 21 Jan 2025

Sources: New York Secretary of State