Search icon

GLAMOUR DIAMONDS INC.

Company Details

Name: GLAMOUR DIAMONDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 2005 (20 years ago)
Date of dissolution: 17 Jun 2016
Entity Number: 3240003
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 55 W 47TH STREET / #35, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-382-2634

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 W 47TH STREET / #35, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
RONI MALAKOV Chief Executive Officer 55 W 47TH STREET / #35, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1218467-DCA Inactive Business 2006-02-01 2017-07-31

History

Start date End date Type Value
2005-08-05 2007-09-10 Address 55 WEST 47TH STREET #35, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160617000207 2016-06-17 CERTIFICATE OF DISSOLUTION 2016-06-17
130805006752 2013-08-05 BIENNIAL STATEMENT 2013-08-01
111018003010 2011-10-18 BIENNIAL STATEMENT 2011-08-01
090804002933 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070910002649 2007-09-10 BIENNIAL STATEMENT 2007-08-01
050805000340 2005-08-05 CERTIFICATE OF INCORPORATION 2005-08-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-05-07 No data 55 W 47TH ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2136882 RENEWAL INVOICED 2015-07-23 340 Secondhand Dealer General License Renewal Fee
2132211 DCA-SUS CREDITED 2015-07-17 290 Suspense Account
2132212 PROCESSING CREDITED 2015-07-17 50 License Processing Fee
2102977 RENEWAL CREDITED 2015-06-12 340 Secondhand Dealer General License Renewal Fee
805451 RENEWAL INVOICED 2013-06-03 340 Secondhand Dealer General License Renewal Fee
805452 RENEWAL INVOICED 2011-07-01 340 Secondhand Dealer General License Renewal Fee
805453 RENEWAL INVOICED 2009-07-24 340 Secondhand Dealer General License Renewal Fee
805454 RENEWAL INVOICED 2007-07-25 340 Secondhand Dealer General License Renewal Fee
754570 LICENSE INVOICED 2006-02-07 255 Secondhand Dealer General License Fee
754571 FINGERPRINT INVOICED 2006-02-01 75 Fingerprint Fee

Date of last update: 04 Feb 2025

Sources: New York Secretary of State