Name: | SAYEGH INTERNATIONAL DIAMOND CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 2004 (21 years ago) |
Date of dissolution: | 29 Sep 2016 |
Entity Number: | 3011447 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 10 W 47TH ST, ROOM M-103, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MILTON SAYEGH | DOS Process Agent | 10 W 47TH ST, ROOM M-103, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MILTON SAYEGH | Chief Executive Officer | 10 W 47TH ST, ROOM M-103, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-07 | 2010-04-08 | Address | 10 W 47TH ST, BOOTH 44, NEW YORK, NY, 10036, 3301, USA (Type of address: Chief Executive Officer) |
2006-04-07 | 2010-04-08 | Address | 10 W 47TH ST, BOOTH 44, NEW YORK, NY, 10036, 3301, USA (Type of address: Principal Executive Office) |
2006-04-07 | 2010-04-08 | Address | 10 W 47TH ST, BOOTH 44, NEW YORK, NY, 10036, 3301, USA (Type of address: Service of Process) |
2004-02-10 | 2006-04-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160929000683 | 2016-09-29 | CERTIFICATE OF DISSOLUTION | 2016-09-29 |
120409002435 | 2012-04-09 | BIENNIAL STATEMENT | 2012-02-01 |
100408003036 | 2010-04-08 | BIENNIAL STATEMENT | 2010-02-01 |
080718002744 | 2008-07-18 | BIENNIAL STATEMENT | 2008-02-01 |
060407002725 | 2006-04-07 | BIENNIAL STATEMENT | 2006-02-01 |
040210000954 | 2004-02-10 | CERTIFICATE OF INCORPORATION | 2004-02-10 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State