Search icon

VIRAL DIAMOND & JEWELRY

Company Details

Name: VIRAL DIAMOND & JEWELRY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2005 (20 years ago)
Entity Number: 3221043
ZIP code: 10036
County: New York
Place of Formation: New Jersey
Foreign Legal Name: VIRAL JEWELRY INC.
Fictitious Name: VIRAL DIAMOND & JEWELRY
Address: 62 WEST 47TH ST SUITE 1009, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
SHAILESH JOGANI Chief Executive Officer 62 WEST 47TH ST SUITE 1009, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 WEST 47TH ST SUITE 1009, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-08-30 2024-08-30 Address 62 WEST 47TH ST SUITE 1009, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-11-19 2024-08-30 Address 62 WEST 47TH ST SUITE 1009, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-11-19 2024-08-30 Address 62 WEST 47TH ST SUITE 1009, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2014-09-10 2019-11-19 Address 62 WEST 47TH ST SUITE 505, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2014-09-10 2019-11-19 Address 62 WEST 47TH ST SUITE 505, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2014-09-10 2019-11-19 Address 62 WEST 47TH ST SUITE 505, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2009-06-02 2014-09-10 Address 48 WEST 48TH STREET, 608, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2009-06-02 2014-09-10 Address 48 W 48TH ST, 608, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-06-02 2014-09-10 Address 48 WEST 48TH STREET, 608, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2007-06-12 2009-06-02 Address 27 WEST 47TH STREET, LL#21, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240830017471 2024-08-30 BIENNIAL STATEMENT 2024-08-30
220215004393 2022-02-15 BIENNIAL STATEMENT 2022-02-15
191119002070 2019-11-19 BIENNIAL STATEMENT 2019-06-01
140910002011 2014-09-10 BIENNIAL STATEMENT 2013-06-01
110629002497 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090602002110 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070612002807 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050621000193 2005-06-21 APPLICATION OF AUTHORITY 2005-06-21

Date of last update: 04 Feb 2025

Sources: New York Secretary of State