A.E. DIAMOND CUTS INC.

Name: | A.E. DIAMOND CUTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 2004 (21 years ago) |
Date of dissolution: | 24 Feb 2016 |
Entity Number: | 3142849 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 259 13TH STREET, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGEL M RIVERA | Chief Executive Officer | 259 13TH STREET, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
ANGEL M. RIVERA | DOS Process Agent | 259 13TH STREET, BROOKLYN, NY, United States, 11215 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160224000070 | 2016-02-24 | CERTIFICATE OF DISSOLUTION | 2016-02-24 |
141222006266 | 2014-12-22 | BIENNIAL STATEMENT | 2014-12-01 |
121218002249 | 2012-12-18 | BIENNIAL STATEMENT | 2012-12-01 |
110120002002 | 2011-01-20 | BIENNIAL STATEMENT | 2010-12-01 |
081218002937 | 2008-12-18 | BIENNIAL STATEMENT | 2008-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
189594 | OL VIO | INVOICED | 2013-05-24 | 700 | OL - Other Violation |
189595 | APPEAL | INVOICED | 2012-12-27 | 25 | Appeal Filing Fee |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State