Search icon

JS DIAMOND GROUP, INC.

Company Details

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

DOS Process Agent

Name Role Address
ERIC M. DIAMOND DOS Process Agent 1940 COMMERCE ST / SUITE 305, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
ERIC M. DIAMOND Chief Executive Officer 1940 COMMERCE RD / SUITE 305, YORKTOWN HEIGHTS, NY, United States, 10598

Form 5500 Series

Employer Identification Number (EIN):
134173196
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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