Search icon

J.I. DIAMOND INTERNATIONAL INC.

Company Details

Name: J.I. DIAMOND INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2002 (23 years ago)
Entity Number: 2726829
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 41 WEST 47TH ST, BOOTH 1, NEW YORK, NY, United States, 10036
Principal Address: 144-31 70TH AVE, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN ITZCHAKOV Chief Executive Officer 41 WEST 47TH ST, BOOTH 1, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 WEST 47TH ST, BOOTH 1, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2006-04-12 2008-02-04 Address 41 WEST 47TH ST, BOOTH 11 & 12, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-04-12 2008-02-04 Address 41 WEST 47TH ST, BOOTH 11 & 12, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-03-25 2006-04-12 Address 55 W 47TH ST / BOOTH #145A, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2004-03-25 2006-04-12 Address 180 BETHEL LOOP / APT #15C, BROOKLYN, NY, 11239, USA (Type of address: Principal Executive Office)
2004-03-25 2006-04-12 Address 55 W 47TH ST / BOOTH #145A, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2002-02-04 2004-03-25 Address 36 WEST 47TH STREET, BOOTH 27, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080204002167 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060412003087 2006-04-12 BIENNIAL STATEMENT 2006-02-01
040325002253 2004-03-25 BIENNIAL STATEMENT 2004-02-01
020204000299 2002-02-04 CERTIFICATE OF INCORPORATION 2002-02-04

Date of last update: 06 Feb 2025

Sources: New York Secretary of State