Name: | D & S DIAMONDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 2006 (18 years ago) |
Date of dissolution: | 25 Jul 2016 |
Entity Number: | 3410953 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 15 W 47TH ST, STE 200, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 W 47TH ST, STE 200, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DONG GYU OH | Chief Executive Officer | 10 COLGATE CIR, WEST WINDSOR, NJ, United States, 08550 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-09 | 2010-11-04 | Address | 10 COLGATE CIR, WEST WINDSOR, NJ, 08550, USA (Type of address: Chief Executive Officer) |
2006-09-11 | 2008-09-09 | Address | 15 WEST 47TH STREET #200, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160725000180 | 2016-07-25 | CERTIFICATE OF DISSOLUTION | 2016-07-25 |
101104002835 | 2010-11-04 | BIENNIAL STATEMENT | 2010-09-01 |
080909002604 | 2008-09-09 | BIENNIAL STATEMENT | 2008-09-01 |
060911001181 | 2006-09-11 | CERTIFICATE OF INCORPORATION | 2006-09-11 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State