Search icon

SMOLENSK DIAMONDS USA, INC.

Company Details

Name: SMOLENSK DIAMONDS USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2000 (25 years ago)
Entity Number: 2466883
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 580 FIFTH AVENUE, SUITE 1204, NEW YORK, NY, United States, 10036
Principal Address: 580 5TH AVE, MEZZANINE LEVEL, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
NICKOLAY SENYUKHIN Chief Executive Officer 580 5TH AVE, MEZZANINE LEVEL, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 580 FIFTH AVENUE, SUITE 1204, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2002-02-04 2008-02-22 Address 580 5TH AVE, MEZZANINE LEVEL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-11-16 2020-08-11 Address ATTENTION: TODD M. BRINBERG, 825 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-01-28 2001-11-16 Address ATTN: TODD M. BRINBERG, ESQ., 711 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200811000428 2020-08-11 CERTIFICATE OF CHANGE 2020-08-11
140225002351 2014-02-25 BIENNIAL STATEMENT 2014-01-01
120803002513 2012-08-03 BIENNIAL STATEMENT 2012-01-01
100202002946 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080222002953 2008-02-22 BIENNIAL STATEMENT 2008-01-01
060202002800 2006-02-02 BIENNIAL STATEMENT 2006-01-01
040126002595 2004-01-26 BIENNIAL STATEMENT 2004-01-01
020204002421 2002-02-04 BIENNIAL STATEMENT 2002-01-01
011116000140 2001-11-16 CERTIFICATE OF CHANGE 2001-11-16
000128000042 2000-01-28 CERTIFICATE OF INCORPORATION 2000-01-28

Date of last update: 20 Jan 2025

Sources: New York Secretary of State