Name: | AMERICAN DIAMOND GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 1999 (26 years ago) |
Date of dissolution: | 19 Mar 2012 |
Entity Number: | 2402148 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 589 FIFTH AVE / SUITE 1001, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LARRY WADELL | Chief Executive Officer | ED BENDOR, 589 FIFTH AVE / SUITE 1001, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 589 FIFTH AVE / SUITE 1001, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-26 | 2001-10-25 | Address | 589 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120319000034 | 2012-03-19 | CERTIFICATE OF DISSOLUTION | 2012-03-19 |
090813002430 | 2009-08-13 | BIENNIAL STATEMENT | 2009-07-01 |
070822002877 | 2007-08-22 | BIENNIAL STATEMENT | 2007-07-01 |
050919002769 | 2005-09-19 | BIENNIAL STATEMENT | 2005-07-01 |
030730002204 | 2003-07-30 | BIENNIAL STATEMENT | 2003-07-01 |
011025002143 | 2001-10-25 | BIENNIAL STATEMENT | 2001-07-01 |
990726000539 | 1999-07-26 | CERTIFICATE OF INCORPORATION | 1999-07-26 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State