Search icon

S.S. DIAM INC.

Company Details

Name: S.S. DIAM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 2000 (25 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2541126
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 10 WEST 46TH STREET, SUITE 1509, 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
SAURAV SHAH DOS Process Agent 10 WEST 46TH STREET, SUITE 1509, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
SAURAV SHAH Chief Executive Officer 10 WEST 46TH ST, SUITE 1509, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2002-07-30 2006-08-01 Address 589 FIFTH AVE, #803, NEW YORK, NY, 10017, 1923, USA (Type of address: Chief Executive Officer)
2002-07-30 2006-08-01 Address 589 FIFTH AVE, #803, NEW YORK, NY, 10017, 1923, USA (Type of address: Principal Executive Office)
2002-07-30 2006-08-01 Address 589 FIFTH AVE, #803, NEW YORK, NY, 10017, 1923, USA (Type of address: Service of Process)
2000-08-10 2002-07-30 Address 22 WEST 48TH STREET, #706, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1937775 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
081016002558 2008-10-16 BIENNIAL STATEMENT 2008-08-01
060801002826 2006-08-01 BIENNIAL STATEMENT 2006-08-01
040908002761 2004-09-08 BIENNIAL STATEMENT 2004-08-01
020730002417 2002-07-30 BIENNIAL STATEMENT 2002-08-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State