Search icon

MA - DIAM CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
MA - DIAM CORPORATION DOS Process Agent 15 WEST 47TH ST, STE 1405, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ASHOK JODHANI Chief Executive Officer 15 WEST 47TH ST, STE 1405, NEW YORK, NY, United States, 10036

History

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)

Filings

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