Search icon

LADER & WEISBERG DIAMONDS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
HOWARD WEISBERG Chief Executive Officer 75 WEST 47TH STREET, BOOTH 2, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 west 47th street, booth 2, Plaiinview, NY, United States, 11803

Form 5500 Series

Employer Identification Number (EIN):
132625528
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1145777-DCA Inactive Business 2013-06-25 2017-07-31

History

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

Filings

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

Complaints

Start date End date Type Satisafaction Restitution Result
2015-03-03 2015-04-21 Exchange Goods/Contract Cancelled No 0.00 No Satisfactory Agreement

Fine And Fees

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