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

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

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
44000.00
Total Face Value Of Loan:
0.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State