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
Name | Role | Address |
---|---|---|
RALPH PJ DIAMONDS | Chief Executive Officer | 37 W 47TH ST, BOOTH #2,3,4, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
RALPH PJ DIAMONDS | DOS Process Agent | 37 WEST 47TH STREETICAS, BOOTH #2,3,4, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1271847-DCA | Inactive | Business | 2007-11-01 | 2011-07-31 |
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) |
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 |
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