Search icon

GDM DIAM, INC.

Company Details

Name: GDM DIAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1998 (26 years ago)
Entity Number: 2302944
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 2 W 46TH ST, #1605, NEW YORK, NY, United States, 10036
Address: 2 WEST 46TH STREET # 1605, #1605, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEENAKSHI BHARGAVA Chief Executive Officer 2 W 46TH ST, #1605, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
GDM DIAM, INC. DOS Process Agent 2 WEST 46TH STREET # 1605, #1605, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2016-10-04 2020-10-01 Address 2 WEST 46TH STREET, STE 1605, #1605, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-10-23 2016-10-04 Address 2 WEST 46TH STREET, STE 1605, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-10-02 2012-10-23 Address 2 W 46TH ST, #1205, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2000-10-02 2012-10-23 Address 2 W 46TH ST, #1205, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1998-10-01 2012-10-23 Address 2 WEST 46TH STREET, STE 1205, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001061213 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181011006391 2018-10-11 BIENNIAL STATEMENT 2018-10-01
161004007442 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141014006464 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121023006098 2012-10-23 BIENNIAL STATEMENT 2012-10-01
101027002133 2010-10-27 BIENNIAL STATEMENT 2010-10-01
081030002670 2008-10-30 BIENNIAL STATEMENT 2008-10-01
060928002953 2006-09-28 BIENNIAL STATEMENT 2006-10-01
041108002794 2004-11-08 BIENNIAL STATEMENT 2004-10-01
020924002715 2002-09-24 BIENNIAL STATEMENT 2002-10-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State