Search icon

MODELL DIAMONDS INC.

Company Details

Name: MODELL DIAMONDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2002 (23 years ago)
Entity Number: 2739148
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 21 WEST 47TH STREET 5TH FLR, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-354-4444

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC MODELL Chief Executive Officer 21 WEST 47TH STREET 5TH FLR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
MODELL DIAMONDS INC. DOS Process Agent 21 WEST 47TH STREET 5TH FLR, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1470760-DCA Active Business 2013-08-06 2025-07-31

History

Start date End date Type Value
2024-02-13 2024-02-13 Address 21 WEST 47TH STREET 5TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2010-03-30 2024-02-13 Address 21 WEST 47TH STREET 5TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2010-03-30 2024-02-13 Address 21 WEST 47TH STREET 5TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2008-03-26 2010-03-30 Address 43 WEST 47TH STREET, 2ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2004-03-17 2008-03-26 Address 43 WEST 47TH STREET, 2ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240213000210 2024-02-13 BIENNIAL STATEMENT 2024-02-13
140722002233 2014-07-22 BIENNIAL STATEMENT 2014-03-01
120802000070 2012-08-02 CERTIFICATE OF AMENDMENT 2012-08-02
120416002336 2012-04-16 BIENNIAL STATEMENT 2012-03-01
100330002414 2010-03-30 BIENNIAL STATEMENT 2010-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3650345 RENEWAL INVOICED 2023-05-25 340 Secondhand Dealer General License Renewal Fee
3339837 RENEWAL INVOICED 2021-06-21 340 Secondhand Dealer General License Renewal Fee
3045766 RENEWAL INVOICED 2019-06-12 340 Secondhand Dealer General License Renewal Fee
2631120 RENEWAL INVOICED 2017-06-27 340 Secondhand Dealer General License Renewal Fee
2112355 RENEWAL INVOICED 2015-06-24 340 Secondhand Dealer General License Renewal Fee
1245677 LICENSE INVOICED 2013-08-08 340 Secondhand Dealer General License Fee

Date of last update: 30 Mar 2025

Sources: New York Secretary of State