Search icon

TOWER DIAMOND, LTD.

Company Details

Name: TOWER DIAMOND, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 2000 (24 years ago)
Date of dissolution: 16 Jul 2018
Entity Number: 2572066
ZIP code: 10036
County: Queens
Place of Formation: New York
Address: 2 W 46TH ST, STE 505, 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
THE CORPORATION DOS Process Agent 2 W 46TH ST, STE 505, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
RON DAYAN Chief Executive Officer 2 W 46TH ST, STE 505, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2004-12-10 2006-11-09 Address 15 W 47TH ST, STE 1402, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-10-21 2004-12-10 Address 15 W 47TH ST, 1402, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-10-21 2006-11-09 Address 15 W 47TH ST, 1402, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2002-10-21 2006-11-09 Address 15 W 47TH ST, 1402, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-11-08 2002-10-21 Address 225 W 34TH ST., STE 1309, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180716000303 2018-07-16 CERTIFICATE OF DISSOLUTION 2018-07-16
061109002109 2006-11-09 BIENNIAL STATEMENT 2006-11-01
041210002665 2004-12-10 BIENNIAL STATEMENT 2004-11-01
021021002111 2002-10-21 BIENNIAL STATEMENT 2002-11-01
001108000453 2000-11-08 CERTIFICATE OF INCORPORATION 2000-11-08

Date of last update: 20 Jan 2025

Sources: New York Secretary of State