Search icon

DIAMOND CARTER TRADING, L.L.C.

Company Details

Name: DIAMOND CARTER TRADING, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Aug 2000 (25 years ago)
Entity Number: 2545710
ZIP code: 10271
County: New York
Place of Formation: New York
Address: 120 BROADWAY, STE 2010-04, NEW YORK, NY, United States, 10271

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 120 BROADWAY, STE 2010-04, NEW YORK, NY, United States, 10271

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001124084
Phone:
(561) 483-4185

Latest Filings

Form type:
FOCUSN
File number:
008-52892
Filing date:
2011-03-01
File:
Form type:
X-17A-5
File number:
008-52892
Filing date:
2011-03-01
File:
Form type:
FOCUSN
File number:
008-52892
Filing date:
2010-03-30
File:
Form type:
X-17A-5
File number:
008-52892
Filing date:
2010-03-30
File:

History

Start date End date Type Value
2004-07-30 2008-08-15 Address 120 BROADWAY, STE 2040-02, NEW YORK, NY, 10271, USA (Type of address: Service of Process)
2002-08-02 2004-07-30 Address 120 BROADWAY / SUITE 901-3, NEW YORK, NY, 10271, USA (Type of address: Service of Process)
2000-08-24 2002-08-02 Address 120 BROADWAY, SUITE 1045, NEW YORK, NY, 10271, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100818002057 2010-08-18 BIENNIAL STATEMENT 2010-08-01
080815002067 2008-08-15 BIENNIAL STATEMENT 2008-08-01
060906002529 2006-09-06 BIENNIAL STATEMENT 2006-08-01
040730002303 2004-07-30 BIENNIAL STATEMENT 2004-08-01
020802002039 2002-08-02 BIENNIAL STATEMENT 2002-08-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State