Search icon

PINTO DIAMONDS INC.

Company Details

Name: PINTO DIAMONDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2000 (25 years ago)
Entity Number: 2533062
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 579 FIFTH AVENUE / SUITE 1110, NEW YORK, NY, United States, 10007
Principal Address: 579 FIFTH AVENUE / SUITE 1110, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 579 FIFTH AVENUE / SUITE 1110, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
BOAZ PINTO Chief Executive Officer 579 FIFTH AVENUE / SUITE 1110, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2004-08-18 2006-10-25 Address 579 5TH AVE, STE 1110, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2004-08-18 2006-10-25 Address 579 5TH AVE, STE 1110, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2004-08-18 2006-10-25 Address 579 5TH AVE, STE 1110, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2002-07-30 2004-08-18 Address 579 5TH AVE., SUITE 1015, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2002-07-30 2004-08-18 Address 579 5TH AVE., SUITE 1015, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2000-07-19 2004-08-18 Address 579 5TH AVENUE, SUITE 1015, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100907002082 2010-09-07 BIENNIAL STATEMENT 2010-07-01
080725003010 2008-07-25 BIENNIAL STATEMENT 2008-07-01
061025002006 2006-10-25 BIENNIAL STATEMENT 2006-07-01
040818002074 2004-08-18 BIENNIAL STATEMENT 2004-07-01
020730002447 2002-07-30 BIENNIAL STATEMENT 2002-07-01
000719000465 2000-07-19 CERTIFICATE OF INCORPORATION 2000-07-19

Date of last update: 20 Jan 2025

Sources: New York Secretary of State