Name: | DIAMOND BUYERS CLUB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 2006 (19 years ago) |
Entity Number: | 3389479 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 580 FIFTH AVENUE, #LL10, NEW YORK, NY, United States, 10036 |
Principal Address: | 580 FIFTH AVE, #LL10, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAM SCOTT | Chief Executive Officer | 580 FIFTH AVE, #LL10, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 580 FIFTH AVENUE, #LL10, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-06 | 2012-08-28 | Address | 580 FIFTH AVENUE, LL 10, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2010-07-28 | 2011-12-15 | Address | 580 FIFTH AVENUE, LL10, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2010-07-28 | 2011-12-15 | Address | 580 FIFTH AVE, LL10, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2006-07-18 | 2011-12-06 | Address | 36 WEST 47TH STREET, SUITE 1001, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120828002323 | 2012-08-28 | BIENNIAL STATEMENT | 2012-07-01 |
111215002561 | 2011-12-15 | AMENDMENT TO BIENNIAL STATEMENT | 2010-07-01 |
111206000187 | 2011-12-06 | CERTIFICATE OF CHANGE | 2011-12-06 |
100728002284 | 2010-07-28 | BIENNIAL STATEMENT | 2010-07-01 |
060718000321 | 2006-07-18 | CERTIFICATE OF INCORPORATION | 2006-07-18 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State