Search icon

SRB DIAM INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 W 47 ST, STE # 807, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
NARESH BHADIYADRA Chief Executive Officer 15 W 47 ST, STE # 807, NEW YORK, NY, United States, 10036

History

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)

Filings

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