Search icon

DIAMOND DISTRICT BUYERS OF NY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
HAIM BAZEINOV Chief Executive Officer 78 W 47TH ST, 2ND FL 30, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
HAIM BAZEINOV DOS Process Agent 78 W 47TH ST, 2ND FL 30, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1012342-DCA Active Business 1999-06-16 2025-07-31

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Issued Charges

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