Search icon

B.A. DIAMONDS, INC.

Company Details

Name: B.A. DIAMONDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1999 (26 years ago)
Entity Number: 2396282
ZIP code: 10036
County: Queens
Place of Formation: New York
Address: 43 W 47TH ST, MAIN LEVEL, 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
RAFAEL ARONOV Chief Executive Officer 43 W 4TH ST, MAIN LEVEL, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 W 47TH ST, MAIN LEVEL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2001-07-25 2003-07-30 Address 43 W. 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-07-25 2003-07-30 Address 43 W. 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2001-07-25 2003-07-30 Address 43 W. 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1999-07-08 2001-07-25 Address 82-11 DONCASTER PLACE, JAMAICA ESTATES, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090706002894 2009-07-06 BIENNIAL STATEMENT 2009-07-01
070717002291 2007-07-17 BIENNIAL STATEMENT 2007-07-01
030730002631 2003-07-30 BIENNIAL STATEMENT 2003-07-01
010725002264 2001-07-25 BIENNIAL STATEMENT 2001-07-01
000317000204 2000-03-17 CERTIFICATE OF AMENDMENT 2000-03-17

Court Cases

Court Case Summary

Filing Date:
2004-01-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Role:
Plaintiff
Party Name:
B.A. DIAMONDS, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State