Search icon

UTOPIA DIAMONDS LIMITED

Company Details

Name: UTOPIA DIAMONDS LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 2000 (25 years ago)
Date of dissolution: 29 Jun 2017
Entity Number: 2492347
ZIP code: 10036
County: Queens
Place of Formation: New York
Address: 36 W. 47TH STREET, STE 402, NEW YORK, NY, United States, 10036
Principal Address: 153-07 79TH ST, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
BARAK HAIMOFF Chief Executive Officer 36 WEST 47TH ST, STE 402, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
BARAK HAIMOFF DOS Process Agent 36 W. 47TH STREET, STE 402, NEW YORK, NY, United States, 10036

Agent

Name Role Address
BARAK HAIMOFF Agent 82-44 213TH STREET, HOLLIS HILLS, NY, 11427

History

Start date End date Type Value
2006-05-02 2008-06-25 Address 1590 ANDERSON AVENUE APT #4A, FORT LEE, NJ, 07024, USA (Type of address: Principal Executive Office)
2006-05-02 2008-06-25 Address 1590 ANDERSON AVENUE APT #4A, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2006-05-02 2008-06-25 Address 36 W. 47TH STREET, SUITE 1205, FORT LEE, NJ, 10036, USA (Type of address: Service of Process)
2004-05-13 2006-05-02 Address 1590 ANDERSON AVENUE APT #4A, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2004-05-13 2006-05-02 Address 36 W. 47TH STREET, SUITE 1205, FORT LEE, NJ, 10036, USA (Type of address: Service of Process)
2004-05-13 2006-05-02 Address 1590 ANDERSON AVENUE APT #4A, FORT LEE, NJ, 07024, USA (Type of address: Principal Executive Office)
2000-03-29 2004-05-13 Address 82-44 213TH STREET, HILLIS HILLS, NY, 11427, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170629000742 2017-06-29 CERTIFICATE OF DISSOLUTION 2017-06-29
080625002734 2008-06-25 BIENNIAL STATEMENT 2008-03-01
060502002510 2006-05-02 BIENNIAL STATEMENT 2006-03-01
040513002731 2004-05-13 BIENNIAL STATEMENT 2004-03-01
000329000701 2000-03-29 CERTIFICATE OF INCORPORATION 2000-03-29

Date of last update: 20 Jan 2025

Sources: New York Secretary of State