AMIPI DIAMONDS

Name: | AMIPI DIAMONDS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 2003 (22 years ago) |
Entity Number: | 2871837 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New Jersey |
Foreign Legal Name: | AMIPI INC. |
Fictitious Name: | AMIPI DIAMONDS |
Address: | 42 WEST 48TH STREET FLOOR 15, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
AMISH MEHTA | Chief Executive Officer | 42 WEST 48TH STREET FLOOR 15, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
AMISH MEHTA | DOS Process Agent | 42 WEST 48TH STREET FLOOR 15, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-05 | Address | 12 LONDON DR, E. BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer) |
2025-02-05 | 2025-02-05 | Address | 42 WEST 48TH STREET FLOOR 15, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-04-09 | 2024-04-09 | Address | 42 WEST 48TH STREET FLOOR 15, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-04-09 | 2025-02-05 | Address | 12 LONDON DR, E. BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer) |
2024-04-09 | 2024-04-09 | Address | 12 LONDON DR, E. BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205001382 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
240409003897 | 2024-04-09 | BIENNIAL STATEMENT | 2024-04-09 |
211122000722 | 2021-11-19 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-19 |
161221000372 | 2016-12-21 | CERTIFICATE OF CHANGE | 2016-12-21 |
070405002006 | 2007-04-05 | BIENNIAL STATEMENT | 2007-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State