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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 WEST 47TH ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JOSEF COHEN | Chief Executive Officer | 10 WEST 47TH ST, NEW YORK, NY, United States, 10036 |
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) |
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