Search icon

D & O DIAMOND INC.

Company Details

Name: D & O DIAMOND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 2000 (25 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2468220
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 30 W 47TH ST, STE 406, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IVA M REUVAN Chief Executive Officer 59 DENKER PL, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 W 47TH ST, STE 406, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2002-02-15 2008-01-29 Address 23 WEST 47TH ST (#33), NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-02-15 2008-01-29 Address 23 WEST 47TH ST (#33), NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2000-02-01 2008-01-29 Address 23 W. 47 ST., BOOTH #33, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1767490 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
080129002960 2008-01-29 BIENNIAL STATEMENT 2008-02-01
020215002731 2002-02-15 BIENNIAL STATEMENT 2002-02-01
000201000556 2000-02-01 CERTIFICATE OF INCORPORATION 2000-02-01

USAspending Awards / Financial Assistance

Date:
2008-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State