Name: | ALPS DIAM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 2001 (23 years ago) |
Date of dissolution: | 26 Oct 2021 |
Entity Number: | 2673823 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 22 W 48TH ST, 1200, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 W 48TH ST, 1200, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
FARHAD HAKIMIAN | Chief Executive Officer | 22 WST 48TH ST #1200, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-11 | 2022-04-28 | Address | 22 WST 48TH ST #1200, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2007-09-24 | 2013-09-11 | Address | 22 W 48TH ST, 1200, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2003-08-20 | 2007-09-24 | Address | 22 W 48TH ST, 1200, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2003-08-20 | 2022-04-28 | Address | 22 W 48TH ST, 1200, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2001-08-23 | 2021-10-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-08-23 | 2003-08-20 | Address | 22 WEST 48TH ST. / STE: 1200, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220428003863 | 2021-10-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-26 |
130911002300 | 2013-09-11 | BIENNIAL STATEMENT | 2013-08-01 |
110815002482 | 2011-08-15 | BIENNIAL STATEMENT | 2011-08-01 |
090810002148 | 2009-08-10 | BIENNIAL STATEMENT | 2009-08-01 |
070924002221 | 2007-09-24 | BIENNIAL STATEMENT | 2007-08-01 |
051103002718 | 2005-11-03 | BIENNIAL STATEMENT | 2005-08-01 |
030820002481 | 2003-08-20 | BIENNIAL STATEMENT | 2003-08-01 |
010823000218 | 2001-08-23 | CERTIFICATE OF INCORPORATION | 2001-08-23 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State