ANTWERP DIAMOND DISTRIBUTORS, INC.

Name: | ANTWERP DIAMOND DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1974 (51 years ago) |
Entity Number: | 342449 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 581 5TH AVE, STE 560, NY, NY, United States, 10017 |
Principal Address: | 581 5TH AVE, STE 560, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIANE LISKER AND ZIPPORA LISKER | Chief Executive Officer | 581 5TH AVE, STE 560, NY, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ANTWERP DIAMOND DISTRIBUTORS, INC. | DOS Process Agent | 581 5TH AVE, STE 560, NY, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-22 | 2025-05-22 | Address | 581 5TH AVE, STE 560, NY, NY, 10017, USA (Type of address: Chief Executive Officer) |
2020-05-05 | 2025-05-22 | Address | 581 5TH AVE, STE 560, NY, NY, 10017, USA (Type of address: Chief Executive Officer) |
2018-05-01 | 2025-05-22 | Address | 581 5TH AVE, STE 560, NY, NY, 10017, USA (Type of address: Service of Process) |
2018-05-01 | 2020-05-05 | Address | 581 5TH AVE, STE 560, NY, NY, 10017, USA (Type of address: Chief Executive Officer) |
2014-03-04 | 2018-05-01 | Address | 6 E 45TH ST, STE 302, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250522000976 | 2025-05-22 | BIENNIAL STATEMENT | 2025-05-22 |
220923003046 | 2022-09-22 | CERTIFICATE OF ASSUMED NAME DISCONTINUANCE | 2022-09-22 |
200505061674 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180501007496 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160510006761 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State