Name: | AS FINE DIAMOND SETTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 2000 (25 years ago) |
Date of dissolution: | 17 Jul 2015 |
Entity Number: | 2504251 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 2 WEST 47TH STREET, STE 904-906, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DMITRIY VIGODNER | Chief Executive Officer | 2 WEST 47TH STREET, STE 904-906, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 WEST 47TH STREET, STE 904-906, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-29 | 2010-07-15 | Address | 64 W 48TH ST / SUITE 1209, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2002-03-29 | 2010-07-15 | Address | 64 W 48TH ST / SUITE 1209, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2002-03-29 | 2010-07-15 | Address | 64 W 48TH ST / SUITE 1209, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2000-04-28 | 2014-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-04-28 | 2002-03-29 | Address | STE. 1209 64 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150717000348 | 2015-07-17 | CERTIFICATE OF DISSOLUTION | 2015-07-17 |
141231000411 | 2014-12-31 | CERTIFICATE OF AMENDMENT | 2014-12-31 |
100715002789 | 2010-07-15 | BIENNIAL STATEMENT | 2010-04-01 |
020329002837 | 2002-03-29 | BIENNIAL STATEMENT | 2002-04-01 |
000428000349 | 2000-04-28 | CERTIFICATE OF INCORPORATION | 2000-04-28 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State