Search icon

DIAMLINK JEWELRY INC.

Company Details

Name: DIAMLINK JEWELRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 2000 (25 years ago)
Date of dissolution: 17 Jul 2017
Entity Number: 2555689
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 500 7TH AVE, 12B FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 7TH AVE, 12B FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
NEHAL MODI Chief Executive Officer 500 7TH AVE, 12B FL, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
134139205
Plan Year:
2009
Plan Year:
2009
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2005-12-23 2009-01-20 Address 1200 6TH AVE 3RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2005-12-23 2009-01-20 Address 1200 6TH AVE 3RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2005-12-23 2009-01-20 Address 1200 6TH AVE 3RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-09-22 2005-12-23 Address 576 5TH AVE. #1000, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170717000305 2017-07-17 CERTIFICATE OF MERGER 2017-07-17
150423006144 2015-04-23 BIENNIAL STATEMENT 2014-09-01
121011006088 2012-10-11 BIENNIAL STATEMENT 2012-09-01
100913002721 2010-09-13 BIENNIAL STATEMENT 2010-09-01
090120003463 2009-01-20 BIENNIAL STATEMENT 2008-09-01

Court Cases

Court Case Summary

Filing Date:
2006-01-12
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Negotiable Instruments

Parties

Party Name:
DIAMLINK JEWELRY INC.
Party Role:
Plaintiff
Party Name:
R.M. DIAMONDS, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State