ANGEL'S DIAMOND US, CORP.

Name: | ANGEL'S DIAMOND US, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2024 |
Entity Number: | 3404076 |
ZIP code: | 11374 |
County: | New York |
Place of Formation: | New York |
Address: | 95-22 63RD ROAD # 432, REGO PARK, NY, United States, 11374 |
Principal Address: | 62 WEST 47TH STREET, ROOM 202A, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 212-302-5301
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 95-22 63RD ROAD # 432, REGO PARK, NY, United States, 11374 |
Name | Role | Address |
---|---|---|
YONAYEV ORI YURI | Chief Executive Officer | 82-46 189TH ST, JAMAICA, NY, United States, 11423 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1410157-DCA | Inactive | Business | 2011-10-05 | 2017-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-03 | 2024-10-07 | Address | 82-46 189TH ST, JAMAICA, NY, 11423, USA (Type of address: Chief Executive Officer) |
2014-08-26 | 2020-08-03 | Address | 82-46 189TH ST, JAMAICA, NY, 11423, USA (Type of address: Chief Executive Officer) |
2012-08-22 | 2014-08-26 | Address | 80-31 190TH ST, JAMAICA, NY, 11423, USA (Type of address: Chief Executive Officer) |
2010-10-13 | 2012-08-22 | Address | 81-47 189TH STREET, JAMAICA, NY, 11423, USA (Type of address: Chief Executive Officer) |
2010-10-13 | 2016-08-02 | Address | 66 WEST 47TH STREET, NEW YORK, NY, 11374, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241007001775 | 2024-09-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-24 |
200803063142 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
160802006417 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140826006054 | 2014-08-26 | BIENNIAL STATEMENT | 2014-08-01 |
120822002448 | 2012-08-22 | BIENNIAL STATEMENT | 2012-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2143562 | RENEWAL | INVOICED | 2015-08-03 | 340 | Secondhand Dealer General License Renewal Fee |
1223550 | RENEWAL | INVOICED | 2013-06-21 | 340 | Secondhand Dealer General License Renewal Fee |
180825 | LL VIO | INVOICED | 2012-10-10 | 400 | LL - License Violation |
341781 | CNV_SI | INVOICED | 2012-10-03 | 20 | SI - Certificate of Inspection fee (scales) |
1076106 | LICENSE | INVOICED | 2011-10-07 | 340 | Secondhand Dealer General License Fee |
1076107 | FINGERPRINT | INVOICED | 2011-10-05 | 75 | Fingerprint Fee |
290222 | CNV_SI | INVOICED | 2007-03-05 | 20 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State