Search icon

MOHIT DIAMONDS USA INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 WEST 47TH ST, STE 906, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
SHRIKANT RAO Chief Executive Officer 15 WEST 47TH ST, STE 906, NEW YORK, NY, United States, 10036

History

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)

Filings

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