Search icon

DIAMONDLOVE, INC.

Company Details

Name: DIAMONDLOVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 2003 (22 years ago)
Date of dissolution: 22 Feb 2012
Entity Number: 2901099
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 7 WEST 45TH ST, NEW YORK, NY, United States, 10036
Principal Address: 7 WEST 45TH ST 6TH FLR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 WEST 45TH ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
M. TEDDY PINHASI Chief Executive Officer 7 WEST 45TH ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2007-05-29 2009-04-23 Address 7 WEST 45TH ST 6TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2007-05-29 2009-04-23 Address 7 WEST 45TH ST 6TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-10-18 2007-05-29 Address 7 WEST 45TH ST 6TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2005-10-18 2007-05-29 Address 7 WEST 45TH ST 6TH FLR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2005-10-18 2007-05-29 Address 7 WEST 45TH ST 6TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2003-05-01 2005-10-18 Address SEVEN WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120222000329 2012-02-22 CERTIFICATE OF DISSOLUTION 2012-02-22
090423002731 2009-04-23 BIENNIAL STATEMENT 2009-05-01
070529002371 2007-05-29 BIENNIAL STATEMENT 2007-05-01
051018002671 2005-10-18 BIENNIAL STATEMENT 2005-05-01
030501000382 2003-05-01 CERTIFICATE OF INCORPORATION 2003-05-01

Date of last update: 05 Feb 2025

Sources: New York Secretary of State