Name: | DIVINE DIAMONDS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 2001 (24 years ago) |
Date of dissolution: | 06 Jun 2011 |
Entity Number: | 2594691 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 230 EAST 44TH ST #3K, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 230 EAST 44TH ST #3K, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
RUTA FOX | Chief Executive Officer | 230 EAST 44TH ST #3K, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-17 | 2007-01-04 | Address | 230 EAST 44TH ST, #3K, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2005-02-17 | 2007-01-04 | Address | 230 EAST 44TH ST, #3K, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2005-02-17 | 2007-01-04 | Address | 230 EAST 44TH ST, #3K, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-01-10 | 2005-02-17 | Address | 230 EAST 44TH ST #3K, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2003-01-10 | 2005-02-17 | Address | 230 EAST 44TH ST #3K, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2001-01-24 | 2005-02-17 | Address | 230 EAST 44TH STREET SUITE 3K, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2001-01-17 | 2001-01-24 | Address | 250 EAST 44TH STREET, SUITE 3K, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110606000059 | 2011-06-06 | CERTIFICATE OF DISSOLUTION | 2011-06-06 |
070104002416 | 2007-01-04 | BIENNIAL STATEMENT | 2007-01-01 |
050217002021 | 2005-02-17 | BIENNIAL STATEMENT | 2005-01-01 |
030110002545 | 2003-01-10 | BIENNIAL STATEMENT | 2003-01-01 |
010124000212 | 2001-01-24 | CERTIFICATE OF CHANGE | 2001-01-24 |
010117000227 | 2001-01-17 | CERTIFICATE OF INCORPORATION | 2001-01-17 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State