Name: | SRB DIAM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jul 2000 (25 years ago) |
Date of dissolution: | 19 Nov 2021 |
Entity Number: | 2527629 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 15 W 47 ST, STE # 807, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 W 47 ST, STE # 807, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
NARESH BHADIYADRA | Chief Executive Officer | 15 W 47 ST, STE # 807, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-22 | 2022-07-27 | Address | 15 W 47 ST, STE # 807, NEW YORK, NY, 10036, 4701, USA (Type of address: Chief Executive Officer) |
2004-11-22 | 2022-07-27 | Address | 15 W 47 ST, STE # 807, NEW YORK, NY, 10036, 4701, USA (Type of address: Service of Process) |
2002-08-09 | 2004-11-22 | Address | 580 5TH AVE, STE 409A, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2002-08-09 | 2004-11-22 | Address | 580 5TH AVE, STE 409A, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2002-08-09 | 2004-11-22 | Address | 580 5TH AVE, STE 409A, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2000-07-03 | 2021-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-07-03 | 2002-08-09 | Address | APT 4C, 9431 60TH AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220727002721 | 2021-11-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-11-19 |
140814006128 | 2014-08-14 | BIENNIAL STATEMENT | 2014-07-01 |
100811002134 | 2010-08-11 | BIENNIAL STATEMENT | 2010-07-01 |
080722002384 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
060712002638 | 2006-07-12 | BIENNIAL STATEMENT | 2006-07-01 |
041122002023 | 2004-11-22 | BIENNIAL STATEMENT | 2004-07-01 |
020809002578 | 2002-08-09 | BIENNIAL STATEMENT | 2002-07-01 |
000703000327 | 2000-07-03 | CERTIFICATE OF INCORPORATION | 2000-07-03 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State