Name: | C.D. DIAM, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 May 2002 (23 years ago) |
Date of dissolution: | 26 Dec 2024 |
Entity Number: | 2761665 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 50 W 47TH STREET, #2005, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C.D. DIAM, LLC | DOS Process Agent | 50 W 47TH STREET, #2005, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MR. YOMESH SHAH | Agent | 576 FIFTH AVENUE, STE. 200B, NEW YORK, NY, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-22 | 2025-01-08 | Address | 50 W 47TH STREET, #2005, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2014-05-02 | 2019-05-22 | Address | 16 W 46TH STREET, 902, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2010-05-26 | 2014-05-02 | Address | 576 5TH AVE, 200B, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2008-05-05 | 2010-05-26 | Address | 576 5TH AVE, #2008, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2002-05-01 | 2008-05-05 | Address | 576 FIFTH AVENUE, STE. 200B, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108000521 | 2024-12-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-26 |
190522060181 | 2019-05-22 | BIENNIAL STATEMENT | 2018-05-01 |
160512006429 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
140502006755 | 2014-05-02 | BIENNIAL STATEMENT | 2014-05-01 |
120510006267 | 2012-05-10 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State