Search icon

GLOBAL DIAMOND GROUP LTD.

Company Details

Name: GLOBAL DIAMOND GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2001 (24 years ago)
Entity Number: 2630833
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 589 5TH AVE, #908, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN KABBANI / FADY NJEIM Chief Executive Officer 589 5TH AVE, #908, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 589 5TH AVE, #908, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2007-08-15 2009-04-07 Address 589 5TH AVE, #908, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-08-15 2009-04-07 Address 589 5TH AVE, #908, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2007-08-15 2009-04-07 Address 589 5TH AVE, #908, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2003-04-08 2007-08-15 Address 10 W. 47TH STREET, STE 508, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2003-04-08 2007-08-15 Address 10 W. 47TH STREET, STE 508, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-04-23 2007-08-15 Address 10 W 47TH ST STE 508, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2001-04-23 2021-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
090407002410 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070815003251 2007-08-15 BIENNIAL STATEMENT 2007-04-01
050823002011 2005-08-23 BIENNIAL STATEMENT 2005-04-01
030408002663 2003-04-08 BIENNIAL STATEMENT 2003-04-01
010423000462 2001-04-23 CERTIFICATE OF INCORPORATION 2001-04-23

Date of last update: 06 Feb 2025

Sources: New York Secretary of State