Name: | DIAMONDS FOREVER OF U.S.A. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 2001 (23 years ago) |
Entity Number: | 2692938 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1001 AVE OF THE AMERICAS, 7TH FLR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YORAM GHASSABIAN | Chief Executive Officer | 1001 AVE OF THE AMERICAS, 7TH FLR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1001 AVE OF THE AMERICAS, 7TH FLR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-27 | 2009-11-20 | Address | 10 CEDAR DR, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2006-02-27 | 2009-11-20 | Address | 10 CEDAR DR, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
2001-10-25 | 2009-11-20 | Address | 71 WEST 47TH STREET 8TH FLR., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131024002130 | 2013-10-24 | BIENNIAL STATEMENT | 2013-10-01 |
111027002459 | 2011-10-27 | BIENNIAL STATEMENT | 2011-10-01 |
091120002810 | 2009-11-20 | BIENNIAL STATEMENT | 2009-10-01 |
071113002821 | 2007-11-13 | BIENNIAL STATEMENT | 2007-10-01 |
060227003307 | 2006-02-27 | BIENNIAL STATEMENT | 2005-10-01 |
011025000769 | 2001-10-25 | CERTIFICATE OF INCORPORATION | 2001-10-25 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State