Name: | FIVE T DIAMONDS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 2005 (19 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3278842 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 22 W 48TH ST, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 W 48TH ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ITZCHAK TUREN | Chief Executive Officer | 22 W 48TH ST, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-05 | 2008-09-09 | Address | 10 WEST 46TH STREET STE 1407, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2005-11-08 | 2006-04-05 | Address | ATTN: A TUREN, 3001 HENRY HUDSON PKWY UNIT 1F, BRONX, NY, 10463, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2083334 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
080909002400 | 2008-09-09 | BIENNIAL STATEMENT | 2007-11-01 |
060405000710 | 2006-04-05 | CERTIFICATE OF CHANGE | 2006-04-05 |
051108001002 | 2005-11-08 | CERTIFICATE OF INCORPORATION | 2005-11-08 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State