Name: | DIAMOND DISTRICT BUYERS OF NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1999 (26 years ago) |
Entity Number: | 2388298 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 78 W 47TH ST, 2ND FL 30, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 212-840-1759
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAIM BAZEINOV | Chief Executive Officer | 78 W 47TH ST, 2ND FL 30, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
HAIM BAZEINOV | DOS Process Agent | 78 W 47TH ST, 2ND FL 30, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1012342-DCA | Active | Business | 1999-06-16 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-06 | 2013-10-15 | Address | 78 WEST 47TH 2ND FLR #30, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2007-06-06 | 2013-10-15 | Address | 78 W 47TH ST 2ND FLR #30, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2007-06-06 | 2013-10-15 | Address | 78 WEST 47TH ST 2ND FLR #30, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1999-06-14 | 2007-06-06 | Address | 2171 JERICHO TPKE., STE 335, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131015002020 | 2013-10-15 | BIENNIAL STATEMENT | 2013-06-01 |
110831000653 | 2011-08-31 | ANNULMENT OF DISSOLUTION | 2011-08-31 |
DP-1803097 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
090529002122 | 2009-05-29 | BIENNIAL STATEMENT | 2009-06-01 |
070606002856 | 2007-06-06 | BIENNIAL STATEMENT | 2007-06-01 |
990614000470 | 1999-06-14 | CERTIFICATE OF INCORPORATION | 1999-06-14 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2021-08-30 | No data | 78 W 47TH ST, Manhattan, NEW YORK, NY, 10036 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-03-13 | No data | 78 W 47TH ST, Manhattan, NEW YORK, NY, 10036 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-12-21 | No data | 78 W 47TH ST, Manhattan, NEW YORK, NY, 10036 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-08-12 | No data | 78 W 47TH ST, Manhattan, NEW YORK, NY, 10036 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3659353 | RENEWAL | INVOICED | 2023-06-22 | 340 | Secondhand Dealer General License Renewal Fee |
3342414 | RENEWAL | INVOICED | 2021-06-29 | 340 | Secondhand Dealer General License Renewal Fee |
3063553 | RENEWAL | INVOICED | 2019-07-18 | 340 | Secondhand Dealer General License Renewal Fee |
3005930 | SCALE-01 | INVOICED | 2019-03-21 | 20 | SCALE TO 33 LBS |
2652136 | LICENSE REPL | CREDITED | 2017-08-04 | 15 | License Replacement Fee |
2647977 | RENEWAL | INVOICED | 2017-07-27 | 340 | Secondhand Dealer General License Renewal Fee |
2154973 | LL VIO | INVOICED | 2015-08-19 | 250 | LL - License Violation |
2119568 | RENEWAL | INVOICED | 2015-07-02 | 340 | Secondhand Dealer General License Renewal Fee |
417679 | RENEWAL | INVOICED | 2013-06-11 | 340 | Secondhand Dealer General License Renewal Fee |
417680 | RENEWAL | INVOICED | 2011-09-22 | 340 | Secondhand Dealer General License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-08-12 | Pleaded | BUSINESS SOLD OR DISPOSED OF AN ARTICLE WITHIN 15 DAYS OF ITS PURCHASE. | 1 | 1 | No data | No data |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State