DIAMOND GLASS CORP.

Name: | DIAMOND GLASS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1974 (51 years ago) |
Date of dissolution: | 30 Mar 2023 |
Entity Number: | 335893 |
ZIP code: | 34202 |
County: | Westchester |
Place of Formation: | New York |
Address: | 7205 Lismore Court, Lakewood Ranch, FL, United States, 34202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
B K KAHN | Chief Executive Officer | 7205 LISMORE COURT, LAKEWOOD RANCH, FL, United States, 34202 |
Name | Role | Address |
---|---|---|
BK KAHN | DOS Process Agent | 7205 Lismore Court, Lakewood Ranch, FL, United States, 34202 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-14 | 2023-07-14 | Address | 7205 Lismore Court, Lakewood Ranch, FL, 34202, 7937, USA (Type of address: Service of Process) |
2023-07-14 | 2023-07-14 | Address | 53 DAGMAR ROAD, STAMFORD,, CT, 06905, 2505, USA (Type of address: Chief Executive Officer) |
2023-07-14 | 2023-07-14 | Address | 7205 LISMORE COURT, LAKEWOOD RANCH, FL, 34202, 7937, USA (Type of address: Chief Executive Officer) |
2020-01-03 | 2023-07-14 | Address | 53 DAGMAR ROAD, STAMFORD,, CT, 06905, 2505, USA (Type of address: Chief Executive Officer) |
2018-01-17 | 2020-01-03 | Address | C/O B KAHN, 53 DAGMAR ROAD, STAMFORD, CT, 06905, 2505, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230714002227 | 2023-03-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-30 |
220106001294 | 2022-01-06 | BIENNIAL STATEMENT | 2022-01-06 |
200103060823 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
180117002007 | 2018-01-17 | BIENNIAL STATEMENT | 2018-01-01 |
160616006167 | 2016-06-16 | BIENNIAL STATEMENT | 2016-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State