Search icon

IDEAL DIAMOND CORP.

Headquarter

Company Details

Name: IDEAL DIAMOND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2000 (25 years ago)
Entity Number: 2485402
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 580 5TH AVE, STE 500, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of IDEAL DIAMOND CORP., FLORIDA F12000000143 FLORIDA

Chief Executive Officer

Name Role Address
MARTIN KLEIN Chief Executive Officer 580 5TH AVE, STE 500, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
IDEAL DIAMOND CORP. DOS Process Agent 580 5TH AVE, STE 500, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2002-03-08 2014-03-18 Address 20 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-03-08 2014-03-18 Address 20 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2002-03-08 2014-03-18 Address 20 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-03-14 2002-03-08 Address 39 BROADWAY, 25TH FL., NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200305061322 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180312006471 2018-03-12 BIENNIAL STATEMENT 2018-03-01
160301006537 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140318006200 2014-03-18 BIENNIAL STATEMENT 2014-03-01
100402002590 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080310003171 2008-03-10 BIENNIAL STATEMENT 2008-03-01
040305002270 2004-03-05 BIENNIAL STATEMENT 2004-03-01
020308002794 2002-03-08 BIENNIAL STATEMENT 2002-03-01
000314000406 2000-03-14 CERTIFICATE OF INCORPORATION 2000-03-14

Date of last update: 13 Mar 2025

Sources: New York Secretary of State