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