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
Name | Role | Address |
---|---|---|
SAURAV SHAH | DOS Process Agent | 10 WEST 46TH STREET, SUITE 1509, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
SAURAV SHAH | Chief Executive Officer | 10 WEST 46TH ST, SUITE 1509, NEW YORK, NY, United States, 10036 |
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) |
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