Search icon

S.D.S DIAMONDS INC.

Company Details

Name: S.D.S DIAMONDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2004 (21 years ago)
Entity Number: 3028231
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 30W 47TH STREET, STE 705, NEW YORK, NY, United States, 10036
Principal Address: 30 West 47th Street, Ste 705, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S.D.S DIAMONDS INC. DOS Process Agent 30W 47TH STREET, STE 705, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
SAMBHAV SHAH Chief Executive Officer 30 WEST 47TH STREET, STE 705, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 30 WEST 47TH STREET, STE 705, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 15 W 47TH STREET / SUITE 1603, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-08-29 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-18 2024-03-01 Address 30 WEST 47TH STREET, STE 705, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-07-18 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-18 2023-07-18 Address 15 W 47TH STREET / SUITE 1603, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-07-18 2024-03-01 Address 30 West 47th Street, Ste 705, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2023-07-18 2023-07-18 Address 30 WEST 47TH STREET, STE 705, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-07-18 2024-03-01 Address 15 W 47TH STREET / SUITE 1603, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-06-15 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240301052347 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230718000650 2023-07-18 BIENNIAL STATEMENT 2022-03-01
140306006883 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120412002109 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100408002314 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080312002922 2008-03-12 BIENNIAL STATEMENT 2008-03-01
070824002761 2007-08-24 BIENNIAL STATEMENT 2006-03-01
040318000554 2004-03-18 CERTIFICATE OF INCORPORATION 2004-03-18

Date of last update: 05 Feb 2025

Sources: New York Secretary of State