Search icon

G. MODELL DIAMONDS, INC.

Headquarter

Company Details

Name: G. MODELL DIAMONDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 1968 (57 years ago)
Date of dissolution: 12 Dec 1997
Entity Number: 227086
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 43 WEST 47TH STREET, NEW YORK, NY, United States, 10036
Principal Address: 43 WEST 47TH ST, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 718-485-4003

Phone +1 212-982-1818

Phone +1 212-354-4444

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD MODELL Chief Executive Officer 43 WEST 47TH ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
F07000005334
State:
FLORIDA

Licenses

Number Status Type Date End date
1305890-DCA Inactive Business 2008-12-11 2013-07-31
1254958-DCA Inactive Business 2007-05-10 2011-07-31
0781528-DCA Inactive Business 2003-07-08 2009-07-31

History

Start date End date Type Value
1993-04-07 1995-05-18 Address 43 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-04-07 1995-05-18 Address 43 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1968-08-20 1993-04-07 Address 31 WEST 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20081222002 2008-12-22 ASSUMED NAME CORP DISCONTINUANCE 2008-12-22
C322087-2 2002-10-03 ASSUMED NAME CORP INITIAL FILING 2002-10-03
971212000461 1997-12-12 CERTIFICATE OF MERGER 1997-12-12
960814002304 1996-08-14 BIENNIAL STATEMENT 1996-08-01
950518002564 1995-05-18 BIENNIAL STATEMENT 1993-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
329529 CNV_SI INVOICED 2011-11-17 60 SI - Certificate of Inspection fee (scales)
944656 RENEWAL INVOICED 2011-07-15 340 Secondhand Dealer General License Renewal Fee
925256 RENEWAL INVOICED 2009-08-11 340 Secondhand Dealer General License Renewal Fee
944657 RENEWAL INVOICED 2009-07-17 340 Secondhand Dealer General License Renewal Fee
902862 LICENSE INVOICED 2008-12-12 170 Secondhand Dealer General License Fee
98113 LL VIO INVOICED 2008-02-05 75 LL - License Violation
1327586 RENEWAL INVOICED 2007-07-13 340 Secondhand Dealer General License Renewal Fee
819308 LICENSE INVOICED 2007-05-11 425 Secondhand Dealer General License Fee
1327587 RENEWAL INVOICED 2005-07-20 340 Secondhand Dealer General License Renewal Fee
1327588 RENEWAL INVOICED 2003-07-10 340 Secondhand Dealer General License Renewal Fee

Court Cases

Court Case Summary

Filing Date:
1987-08-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
G. MODELL DIAMONDS, INC.
Party Role:
Plaintiff
Party Name:
M Z JEWELRY ENTER INC
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-03-16
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
G. MODELL DIAMONDS, INC.
Party Role:
Plaintiff
Party Name:
M Z JEWELRY ENTERPRISES INC
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State