Name: | MOHIT DIAMONDS USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 2004 (21 years ago) |
Date of dissolution: | 01 Feb 2017 |
Entity Number: | 3045343 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 15 WEST 47TH ST, STE 906, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 WEST 47TH ST, STE 906, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
SHRIKANT RAO | Chief Executive Officer | 15 WEST 47TH ST, STE 906, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-21 | 2014-06-12 | Address | 22 WEST 48TH STREET, 15TH FLR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2010-05-21 | 2014-06-12 | Address | 22 WEST 48TH STREET, 15TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2010-05-21 | 2014-06-12 | Address | 22 WEST 48TH STREET, 15TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-05-01 | 2010-05-21 | Address | MOHIT DIAMONDS USA INC, 48 WEST 48TH ST STE 501, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2006-05-01 | 2010-05-21 | Address | 48 WEST 48TH STREET, SUITE 501, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-05-01 | 2010-05-21 | Address | 48 WEST 48TH STREET, SUITE 501, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2004-04-27 | 2006-05-01 | Address | 48 W 48TH STE 903, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170201000575 | 2017-02-01 | CERTIFICATE OF TERMINATION | 2017-02-01 |
140612002319 | 2014-06-12 | BIENNIAL STATEMENT | 2014-04-01 |
120521002015 | 2012-05-21 | BIENNIAL STATEMENT | 2012-04-01 |
100521002963 | 2010-05-21 | BIENNIAL STATEMENT | 2010-04-01 |
080501002168 | 2008-05-01 | BIENNIAL STATEMENT | 2008-04-01 |
060501002470 | 2006-05-01 | BIENNIAL STATEMENT | 2006-04-01 |
040427000006 | 2004-04-27 | APPLICATION OF AUTHORITY | 2004-04-27 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State