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
Name | Role | Address |
---|---|---|
BARAK HAIMOFF | Chief Executive Officer | 36 WEST 47TH ST, STE 402, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
BARAK HAIMOFF | DOS Process Agent | 36 W. 47TH STREET, STE 402, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
BARAK HAIMOFF | Agent | 82-44 213TH STREET, HOLLIS HILLS, NY, 11427 |
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) |
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