Search icon

DIVINE DIAMONDS INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 EAST 44TH ST #3K, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
RUTA FOX Chief Executive Officer 230 EAST 44TH ST #3K, NEW YORK, NY, United States, 10017

History

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)

Filings

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