Search icon

LEE'S DIAMOND DESIGN, LTD.

Company Details

Name: LEE'S DIAMOND DESIGN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2004 (20 years ago)
Entity Number: 3088572
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 23 WEST 47TH ST 2ND FLR, ROOMS 5 & 6, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-575-5354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 WEST 47TH ST 2ND FLR, ROOMS 5 & 6, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JOHN SEONG WON LEE Chief Executive Officer 23 WEST 47TH ST 2ND FLR, ROOMS 5 & 6, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1343368-DCA Inactive Business 2010-01-22 2011-07-31

History

Start date End date Type Value
2006-08-17 2010-08-10 Address 23 WEST 47TH ST 2ND FLR, ROOM 7 & 8, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-08-17 2010-08-10 Address 23 WEST 47TH ST 2ND FLR, ROOM 7 & 8, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2006-08-17 2010-08-10 Address 23 WEST 47TH ST 2ND FLR, ROOM 7 & 8, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-08-10 2006-08-17 Address 55 WEST 47TH STREET, BOOTH 209, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120806007135 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100810003178 2010-08-10 BIENNIAL STATEMENT 2010-08-01
080812002157 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060817002428 2006-08-17 BIENNIAL STATEMENT 2006-08-01
040810000185 2004-08-10 CERTIFICATE OF INCORPORATION 2004-08-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1009501 LICENSE INVOICED 2010-01-25 340 Secondhand Dealer General License Fee
1009500 FINGERPRINT INVOICED 2010-01-22 75 Fingerprint Fee

Date of last update: 05 Feb 2025

Sources: New York Secretary of State