Name: | BELGARDE DIAMOND CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1970 (55 years ago) |
Entity Number: | 297097 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 91 GRAND STREET, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID BLOOMGARDEN | DOS Process Agent | 91 GRAND STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
DAVID BLOOMGARDEN | Chief Executive Officer | 91 GRAND STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-18 | 2008-10-20 | Address | 151 WOOSTER STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2006-10-18 | 2008-10-20 | Address | 151 WOOSTER STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2006-10-18 | 2008-10-20 | Address | 151 WOOSTER STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2004-12-09 | 2006-10-18 | Address | 151 WOOSTER ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2004-12-09 | 2006-10-18 | Address | 151 WOOSTER ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101108002139 | 2010-11-08 | BIENNIAL STATEMENT | 2010-10-01 |
081020002049 | 2008-10-20 | BIENNIAL STATEMENT | 2008-10-01 |
061018002389 | 2006-10-18 | BIENNIAL STATEMENT | 2006-10-01 |
20050602010 | 2005-06-02 | ASSUMED NAME CORP INITIAL FILING | 2005-06-02 |
041209002771 | 2004-12-09 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State