Name: | JS DIAMOND GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 2001 (24 years ago) |
Entity Number: | 2639009 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1940 COMMERCE ST / SUITE 305, YORKTOWN HEIGHTS, NY, United States, 10598 |
Principal Address: | 1940 COMMERCE RD / SUITE 305, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC M. DIAMOND | DOS Process Agent | 1940 COMMERCE ST / SUITE 305, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
ERIC M. DIAMOND | Chief Executive Officer | 1940 COMMERCE RD / SUITE 305, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-30 | 2009-05-04 | Address | 2013 CROMPOND RD / SUITE 100, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2003-05-30 | 2009-05-04 | Address | 2013 CROMPOND RD / SUITE 100, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office) |
2003-05-30 | 2009-05-04 | Address | 2013 CROMPOND RD / SUITE 100, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
2001-05-15 | 2003-05-30 | Address | ERIC M. DIAMOND, 746 MAMARONECK AVENUE #1206, MAMARONECK, NY, 10514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110519002998 | 2011-05-19 | BIENNIAL STATEMENT | 2011-05-01 |
090504002903 | 2009-05-04 | BIENNIAL STATEMENT | 2009-05-01 |
070601002160 | 2007-06-01 | BIENNIAL STATEMENT | 2007-05-01 |
050628002453 | 2005-06-28 | BIENNIAL STATEMENT | 2005-05-01 |
030530002380 | 2003-05-30 | BIENNIAL STATEMENT | 2003-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State