Name: | S AND M DIAMOND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 1998 (27 years ago) |
Date of dissolution: | 22 May 2014 |
Entity Number: | 2245686 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 15 WEST 47TH ST LL#11, NEW YORK, NY, United States, 10036 |
Principal Address: | 589 5TH AVENUE, #902, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 WEST 47TH ST LL#11, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ASHISH GANDHI | Chief Executive Officer | 589 5TH AVENUE, #902, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-02 | 2004-04-09 | Address | 589 5TH AVENUE #902, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140522000484 | 2014-05-22 | CERTIFICATE OF DISSOLUTION | 2014-05-22 |
040409000433 | 2004-04-09 | CERTIFICATE OF AMENDMENT | 2004-04-09 |
020327002218 | 2002-03-27 | BIENNIAL STATEMENT | 2002-04-01 |
000424002587 | 2000-04-24 | BIENNIAL STATEMENT | 2000-04-01 |
980402000616 | 1998-04-02 | CERTIFICATE OF INCORPORATION | 1998-04-02 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State