Search icon

ALPS DIAM INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 W 48TH ST, 1200, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
FARHAD HAKIMIAN Chief Executive Officer 22 WST 48TH ST #1200, NEW YORK, NY, United States, 10036

History

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)

Filings

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