Search icon

B.B.Y. DIAMOND CORPORATION

Company Details

Name: B.B.Y. DIAMOND CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1997 (28 years ago)
Entity Number: 2168268
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 572 FIFTH AVENUE, NEW YORK, NY, United States, 10036
Principal Address: 572 FIFTH AVENUE #500, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BOAZ BEN YEHUDA Chief Executive Officer 572 FIFTH AVENUE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 572 FIFTH AVENUE, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
051025002380 2005-10-25 BIENNIAL STATEMENT 2005-08-01
030801002541 2003-08-01 BIENNIAL STATEMENT 2003-08-01
011025002162 2001-10-25 BIENNIAL STATEMENT 2001-08-01
991110002298 1999-11-10 BIENNIAL STATEMENT 1999-08-01
970804000292 1997-08-04 CERTIFICATE OF INCORPORATION 1997-08-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1105094 Other Contract Actions 2011-07-25 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 78000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-07-25
Termination Date 2011-10-07
Pretrial Conference Date 2011-10-04
Section 1441
Sub Section NR
Status Terminated

Parties

Name B.B.Y. DIAMOND CORPORATION
Role Plaintiff
Name MALCA-AMIT USA, LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State