Name: | LADER & WEISBERG DIAMONDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1968 (57 years ago) |
Entity Number: | 227751 |
ZIP code: | 11803 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 75 west 47th street, booth 2, NEW YORK, NY, United States, 10036 |
Address: | 75 west 47th street, booth 2, Plaiinview, NY, United States, 11803 |
Contact Details
Phone +1 212-840-2767
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD WEISBERG | Chief Executive Officer | 75 WEST 47TH STREET, BOOTH 2, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 west 47th street, booth 2, Plaiinview, NY, United States, 11803 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1145777-DCA | Inactive | Business | 2013-06-25 | 2017-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-14 | 2023-11-14 | Address | 1200 6TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-11-14 | 2023-11-14 | Address | 75 WEST 47TH STREET, BOOTH 2, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1995-05-22 | 2023-11-14 | Address | 1200 6TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1995-05-22 | 2023-11-14 | Address | 1200 6TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1968-09-09 | 2023-11-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231114001244 | 2023-11-14 | BIENNIAL STATEMENT | 2022-09-01 |
100929002781 | 2010-09-29 | BIENNIAL STATEMENT | 2010-09-01 |
080821002530 | 2008-08-21 | BIENNIAL STATEMENT | 2008-09-01 |
060905002257 | 2006-09-05 | BIENNIAL STATEMENT | 2006-09-01 |
041029002013 | 2004-10-29 | BIENNIAL STATEMENT | 2004-09-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-03-03 | 2015-04-21 | Exchange Goods/Contract Cancelled | No | 0.00 | No Satisfactory Agreement |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2118135 | RENEWAL | INVOICED | 2015-07-01 | 340 | Secondhand Dealer General License Renewal Fee |
662171 | RENEWAL | INVOICED | 2013-06-25 | 340 | Secondhand Dealer General License Renewal Fee |
327638 | CNV_SI | INVOICED | 2011-08-09 | 20 | SI - Certificate of Inspection fee (scales) |
662172 | RENEWAL | INVOICED | 2011-06-10 | 340 | Secondhand Dealer General License Renewal Fee |
662173 | RENEWAL | INVOICED | 2009-05-27 | 340 | Secondhand Dealer General License Renewal Fee |
662174 | RENEWAL | INVOICED | 2007-06-02 | 340 | Secondhand Dealer General License Renewal Fee |
662175 | RENEWAL | INVOICED | 2005-05-25 | 340 | Secondhand Dealer General License Renewal Fee |
1214343 | LICENSE | INVOICED | 2003-07-30 | 425 | Secondhand Dealer General License Fee |
1214345 | FINGERPRINT | INVOICED | 2003-07-18 | 75 | Fingerprint Fee |
1214344 | FINGERPRINT | INVOICED | 2003-07-18 | 75 | Fingerprint Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State