Name: | FIRESTAR DIAMOND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 2004 (21 years ago) |
Entity Number: | 3033229 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 592 FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MIHIR BHANSALI | Chief Executive Officer | 592 FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 592 FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JAY W. SEEMAN, ESQ., MORRISON COHEN SINGER & WEINSTEIN, LLP | Agent | 750 LEXINGTON AVE., NEW YORK, NY, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-10 | 2017-11-22 | Address | 154 WEST 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2008-03-10 | 2017-11-22 | Address | 154 WEST 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2007-04-02 | 2011-04-14 | Name | FIRESTONE, INC. |
2006-03-29 | 2017-11-22 | Address | AJAY GANDHI, 154 W 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-03-29 | 2008-03-10 | Address | 154 WEST 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171122002046 | 2017-11-22 | BIENNIAL STATEMENT | 2016-03-01 |
120413002538 | 2012-04-13 | BIENNIAL STATEMENT | 2012-03-01 |
110414000745 | 2011-04-14 | CERTIFICATE OF AMENDMENT | 2011-04-14 |
100324002954 | 2010-03-24 | BIENNIAL STATEMENT | 2010-03-01 |
080310002822 | 2008-03-10 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State