Name: | DIAMOND POWER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 2006 (19 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3331074 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Contact Details
Phone +1 212-840-0401
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1273424-DCA | Inactive | Business | 2007-11-28 | 2009-07-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1998305 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
060308000922 | 2006-03-08 | CERTIFICATE OF INCORPORATION | 2006-03-08 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
851171 | LICENSE | INVOICED | 2007-11-29 | 340 | Secondhand Dealer General License Fee |
851172 | FINGERPRINT | INVOICED | 2007-11-28 | 75 | Fingerprint Fee |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State