Name: | SYMPHONY DIAMONDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1997 (28 years ago) |
Entity Number: | 2153356 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 445 5TH AVENUE, 29F, NEW YORK, NY, United States, 10016 |
Principal Address: | 445 5TH AVE, 29F, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 445 5TH AVENUE, 29F, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DURGARANI KUNUMILLI | Chief Executive Officer | 445 5TH AVE, 29F, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-09 | 2007-10-01 | Address | 445 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1999-12-09 | 2007-10-01 | Address | 445 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1999-06-25 | 1999-12-09 | Address | 445 5TH AVENUE, SUITE 18F, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1999-06-25 | 1999-12-09 | Address | 445 5TH AVENUE, SUITE 18F, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1999-06-25 | 2007-10-01 | Address | 445 5TH AVENUE, SUITE 18F, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1997-06-16 | 1999-06-25 | Address | 321 E. 45TH STREET / SUITE 4J, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140925000602 | 2014-09-25 | ANNULMENT OF DISSOLUTION | 2014-09-25 |
DP-1936653 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
090727003156 | 2009-07-27 | BIENNIAL STATEMENT | 2009-06-01 |
071001002654 | 2007-10-01 | BIENNIAL STATEMENT | 2007-06-01 |
050810002849 | 2005-08-10 | BIENNIAL STATEMENT | 2005-06-01 |
030605002169 | 2003-06-05 | BIENNIAL STATEMENT | 2003-06-01 |
010620002408 | 2001-06-20 | BIENNIAL STATEMENT | 2001-06-01 |
991209002118 | 1999-12-09 | BIENNIAL STATEMENT | 1999-06-01 |
990625002447 | 1999-06-25 | BIENNIAL STATEMENT | 1999-06-01 |
970616000337 | 1997-06-16 | CERTIFICATE OF INCORPORATION | 1997-06-16 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State