Name: | MA - DIAM CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1999 (25 years ago) |
Entity Number: | 2437958 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 15 WEST 47TH ST, STE 1405, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MA - DIAM CORPORATION | DOS Process Agent | 15 WEST 47TH ST, STE 1405, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ASHOK JODHANI | Chief Executive Officer | 15 WEST 47TH ST, STE 1405, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-17 | 2019-11-14 | Address | 15 WEST 47TH ST, STE 1602, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2003-12-17 | 2019-11-14 | Address | 15 WEST 47TH ST, STE 1602, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2003-12-17 | 2019-11-14 | Address | 15 WEST 47TH ST, STE 1602, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2001-12-13 | 2003-12-17 | Address | 27 WEST 47TH ST #412, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2001-12-13 | 2003-12-17 | Address | 27 WEST 47TH ST #412, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2001-12-13 | 2003-12-17 | Address | 27 WEST 47TH ST #412, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1999-11-09 | 2001-12-13 | Address | 27 WEST 47 STREET, SUITE 204, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191114060336 | 2019-11-14 | BIENNIAL STATEMENT | 2019-11-01 |
171101007922 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151103006714 | 2015-11-03 | BIENNIAL STATEMENT | 2015-11-01 |
131108006552 | 2013-11-08 | BIENNIAL STATEMENT | 2013-11-01 |
111201003074 | 2011-12-01 | BIENNIAL STATEMENT | 2011-11-01 |
091124002315 | 2009-11-24 | BIENNIAL STATEMENT | 2009-11-01 |
071109002886 | 2007-11-09 | BIENNIAL STATEMENT | 2007-11-01 |
051219002345 | 2005-12-19 | BIENNIAL STATEMENT | 2005-11-01 |
031217002670 | 2003-12-17 | BIENNIAL STATEMENT | 2003-11-01 |
011213002128 | 2001-12-13 | BIENNIAL STATEMENT | 2001-11-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State