Search icon

LEON DIAMOND LLC

Company Details

Name: LEON DIAMOND LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Sep 2003 (22 years ago)
Entity Number: 2951770
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 74 WEST 47TH ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
LEON NEKTAKLOV DOS Process Agent 74 WEST 47TH ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2011-09-19 2023-09-08 Address 74 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2003-09-09 2011-09-19 Address 74 WEST 47 STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230908001785 2023-09-08 BIENNIAL STATEMENT 2023-09-01
220328000902 2022-03-28 BIENNIAL STATEMENT 2021-09-01
200211060277 2020-02-11 BIENNIAL STATEMENT 2019-09-01
130909007645 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110919002918 2011-09-19 BIENNIAL STATEMENT 2011-09-01
091109002550 2009-11-09 BIENNIAL STATEMENT 2009-09-01
080212002619 2008-02-12 BIENNIAL STATEMENT 2007-09-01
030909000498 2003-09-09 ARTICLES OF ORGANIZATION 2003-09-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-04 No data 74 W 47TH ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-13 No data 74 W 47TH ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2019-09-06 2019-10-18 Damaged Goods NA 0.00 No Consumer Response
2016-04-08 2016-05-20 Misrepresentation Yes 21503.00 Goods Exchanged
2016-03-24 2016-04-21 Exchange Goods/Contract Cancelled NA 0.00 No Satisfactory Preempted

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1603543 Other Fraud 2016-05-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-05-12
Transfer Date 2016-05-23
Termination Date 2016-08-11
Date Issue Joined 2016-06-06
Section 1332
Sub Section FR
Transfer Office 7
Transfer Docket Number 1603543
Transfer Origin 1
Status Terminated

Parties

Name LYRAS
Role Plaintiff
Name LEON DIAMOND LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State