Search icon

ODIRO DIAMONDS, INC.

Company Details

Name: ODIRO DIAMONDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1998 (26 years ago)
Entity Number: 2321312
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 6 E 45TH STREET / 1805, NEW YORK, NY, United States, 10017
Principal Address: 6 E 45TH STREET / SUITE 1805, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 E 45TH STREET / 1805, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ROIE EDELMAN Chief Executive Officer 6 E 45TH STREET / SUITE 1805, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2006-07-13 2006-12-04 Address 6 E 45TH ST STE 1805, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2006-07-13 2006-12-04 Address 6 E 45TH ST STE 1805, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-07-13 2006-12-04 Address 6 EAST 45TH ST STE 1805, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-03-19 2006-07-13 Address 576 5TH AVE STE 304, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-03-19 2006-07-13 Address 576 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2001-03-19 2006-07-13 Address 576 5TH AVE STE 304, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1998-12-03 2001-03-19 Address 188 EAST 75TH ST. / APT. 4D, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110106002353 2011-01-06 BIENNIAL STATEMENT 2010-12-01
061204002803 2006-12-04 BIENNIAL STATEMENT 2006-12-01
060713002451 2006-07-13 BIENNIAL STATEMENT 2004-12-01
021120002783 2002-11-20 BIENNIAL STATEMENT 2002-12-01
010319002072 2001-03-19 BIENNIAL STATEMENT 2000-12-01
981203000497 1998-12-03 CERTIFICATE OF INCORPORATION 1998-12-03

Date of last update: 07 Feb 2025

Sources: New York Secretary of State