Search icon

AMERICAN DIAMOND GROUP INC.

Company Details

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

Chief Executive Officer

Name Role Address
LARRY WADELL Chief Executive Officer ED BENDOR, 589 FIFTH AVE / SUITE 1001, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 589 FIFTH AVE / SUITE 1001, NEW YORK, NY, United States, 10017

History

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)

Filings

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