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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 W 46TH ST, STE 505, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
RON DAYAN | Chief Executive Officer | 2 W 46TH ST, STE 505, NEW YORK, NY, United States, 10036 |
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) |
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