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
Name | Role | Address |
---|---|---|
IVA M REUVAN | Chief Executive Officer | 59 DENKER PL, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 W 47TH ST, STE 406, NEW YORK, NY, United States, 10036 |
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) |
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 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State