Name: | BLACK DIAMOND PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 2004 (20 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3129978 |
ZIP code: | 10011 |
County: | Richmond |
Place of Formation: | New York |
Principal Address: | 223 JUSTIN ROAD, MURPHY, TX, United States, 75094 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 100000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
FRANCIE B RACHAL | Chief Executive Officer | 223 JUSTIN ROAD, MURPHY, TX, United States, 75094 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-29 | 2011-01-25 | Address | 223 JUSTIN RD, MURPHY, TX, 75094, USA (Type of address: Chief Executive Officer) |
2005-07-13 | 2006-11-29 | Address | 223 JUSTIN RD, MURPHY, TX, 75094, USA (Type of address: Chief Executive Officer) |
2005-07-13 | 2011-01-25 | Address | 223 JUSTIN RD, MURPHY, TX, 75094, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1966378 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
110125002781 | 2011-01-25 | BIENNIAL STATEMENT | 2010-11-01 |
081112002551 | 2008-11-12 | BIENNIAL STATEMENT | 2008-11-01 |
061129002510 | 2006-11-29 | BIENNIAL STATEMENT | 2006-11-01 |
050713002657 | 2005-07-13 | AMENDMENT TO BIENNIAL STATEMENT | 2004-11-01 |
041124000043 | 2004-11-24 | CERTIFICATE OF INCORPORATION | 2004-11-24 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State