Name: | CITIDIAMONDS USA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jul 2005 (20 years ago) |
Entity Number: | 3226652 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 10 WEST 47TH ST STE 1106, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CITIDIAMONDS USA, LLC | DOS Process Agent | 10 WEST 47TH ST STE 1106, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MR. Y. MESHULAM | Agent | SUITE 1004, 10 WEST 47 ST, NEW YORK, NY, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-22 | 2013-07-11 | Address | 10 WEST 47TH ST STE 1004, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2005-07-05 | 2007-01-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2005-07-05 | 2007-08-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130711006348 | 2013-07-11 | BIENNIAL STATEMENT | 2013-07-01 |
090702002812 | 2009-07-02 | BIENNIAL STATEMENT | 2009-07-01 |
090513000642 | 2009-05-13 | CERTIFICATE OF PUBLICATION | 2009-05-13 |
070822002368 | 2007-08-22 | BIENNIAL STATEMENT | 2007-07-01 |
070131000948 | 2007-01-31 | CERTIFICATE OF CHANGE | 2007-01-31 |
050705000334 | 2005-07-05 | ARTICLES OF ORGANIZATION | 2005-07-05 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State