Search icon

INTERNATIONAL DIAMANTEERS HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERNATIONAL DIAMANTEERS HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 2006 (19 years ago)
Date of dissolution: 08 Feb 2023
Entity Number: 3383687
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ATTN: ALEXANDER KAPLUN, ESQ., 711 THIRD AVENUE, FLOOR 17, NEW YORK, NY, United States, 10017
Principal Address: 590 5TH AVE 17TH FLR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 4000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
GOLENBOCK EISEMAN ASSOR BELL & PESKOE LLP DOS Process Agent ATTN: ALEXANDER KAPLUN, ESQ., 711 THIRD AVENUE, FLOOR 17, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ANDY BAERT Chief Executive Officer 590 5TH AVE 17TH FLR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2019-08-06 2023-04-23 Address ATTN: ALEXANDER KAPLUN, ESQ., 711 THIRD AVENUE, FLOOR 17, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-08-30 2023-04-23 Address 590 5TH AVE 17TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2010-05-25 2019-08-06 Address ATTN: ALEXANDER KAPLUN, ESQ., 437 MADISON AVENUE, 40TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-05-25 2023-02-08 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 0.01
2009-08-17 2010-05-25 Address ATTN: ALEXANDER KAPLUN, ESQ., 437 MADISON AVENUE, 40TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230423000417 2023-02-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-08
190806000082 2019-08-06 CERTIFICATE OF CHANGE 2019-08-06
120716002105 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100830002442 2010-08-30 BIENNIAL STATEMENT 2010-06-01
100525000422 2010-05-25 CERTIFICATE OF AMENDMENT 2010-05-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State