Search icon

BARUCH GUTWEIN DIAMONDS, INC.

Company Details

Name: BARUCH GUTWEIN DIAMONDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1998 (27 years ago)
Date of dissolution: 02 Jun 2021
Entity Number: 2271906
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 888C EIGHTH AVENUE, SUITE 452, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARUCH GUTWEIN Chief Executive Officer 888C EIGHTH AVENUE, SUITE 452, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
BARUCH GUTWEIN DIAMONDS, INC. DOS Process Agent 888C EIGHTH AVENUE, SUITE 452, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2014-10-14 2016-12-19 Address 676A NINTH AVE SUITE 254, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2014-10-14 2016-12-19 Address 676A NINTH AVE SUITE 254, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2014-10-14 2016-12-19 Address 676A NINTH AVE SUITE 254, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-05-26 2014-10-14 Address 2 W 46TH ST / SUITE 905, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2006-05-26 2014-10-14 Address 2 W 46TH ST / SUITE 905, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-05-26 2014-10-14 Address 2 W 46TH ST / SUITE 905, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-08-12 2006-05-26 Address 2 W 46TH ST / SUITE 503, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2004-08-12 2006-05-26 Address 2 W 46TH ST / SUITE 503, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2004-08-12 2006-05-26 Address 2 W 46TH ST / SUITE 503, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2002-06-04 2004-08-12 Address 36 W. 47TH STREET, STE. 404, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210602000506 2021-06-02 CERTIFICATE OF DISSOLUTION 2021-06-02
161219006066 2016-12-19 BIENNIAL STATEMENT 2016-06-01
141014002005 2014-10-14 BIENNIAL STATEMENT 2014-06-01
100708002794 2010-07-08 BIENNIAL STATEMENT 2010-06-01
080711002963 2008-07-11 BIENNIAL STATEMENT 2008-06-01
060526002831 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040812002014 2004-08-12 BIENNIAL STATEMENT 2004-06-01
020604002824 2002-06-04 BIENNIAL STATEMENT 2002-06-01
000530002940 2000-05-30 BIENNIAL STATEMENT 2000-06-01
980622000426 1998-06-22 CERTIFICATE OF INCORPORATION 1998-06-22

Date of last update: 07 Feb 2025

Sources: New York Secretary of State