Search icon

RALPH PJ DIAMONDS INC.

Company Details

Name: RALPH PJ DIAMONDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 2003 (22 years ago)
Date of dissolution: 11 Aug 2010
Entity Number: 2921399
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 37 WEST 47TH STREETICAS, BOOTH #2,3,4, NEW YORK, NY, United States, 10036
Principal Address: 37 W 47TH ST, BOOTH 2 3 4, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-354-5562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RALPH PJ DIAMONDS Chief Executive Officer 37 W 47TH ST, BOOTH #2,3,4, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
RALPH PJ DIAMONDS DOS Process Agent 37 WEST 47TH STREETICAS, BOOTH #2,3,4, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1271847-DCA Inactive Business 2007-11-01 2011-07-31

History

Start date End date Type Value
2005-09-15 2007-08-01 Address 37 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2003-06-19 2007-08-01 Address 1196 AVENUE OF AMERICAS, (6 AVE.) BOOTH #3, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100811000737 2010-08-11 CERTIFICATE OF DISSOLUTION 2010-08-11
090610002055 2009-06-10 BIENNIAL STATEMENT 2009-06-01
070801002946 2007-08-01 BIENNIAL STATEMENT 2007-06-01
050915002681 2005-09-15 BIENNIAL STATEMENT 2005-06-01
030619000514 2003-06-19 CERTIFICATE OF INCORPORATION 2003-06-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
318423 CNV_SI INVOICED 2010-05-27 20 SI - Certificate of Inspection fee (scales)
929982 RENEWAL INVOICED 2009-09-01 340 Secondhand Dealer General License Renewal Fee
929983 CNV_TFEE INVOICED 2009-09-01 6.800000190734863 WT and WH - Transaction Fee
302719 CNV_SI INVOICED 2008-12-23 20 SI - Certificate of Inspection fee (scales)
846468 LICENSE INVOICED 2007-11-02 340 Secondhand Dealer General License Fee
296924 CNV_SI INVOICED 2007-05-16 20 SI - Certificate of Inspection fee (scales)
297283 CNV_SI INVOICED 2007-05-11 20 SI - Certificate of Inspection fee (scales)

Date of last update: 05 Feb 2025

Sources: New York Secretary of State