Name: | ARTHURO DIAMOND & JEWELRY OF NYC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jun 2009 (16 years ago) |
Date of dissolution: | 04 Oct 2016 |
Entity Number: | 3819775 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 255 CANAL STREET, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-431-5681
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 255 CANAL STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
PETER KIMYAGAROV | Chief Executive Officer | 255 CANAL STREET, NEW YORK, NY, United States, 10013 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1411370-DCA | Inactive | Business | 2011-10-18 | 2013-07-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161004000119 | 2016-10-04 | CERTIFICATE OF DISSOLUTION | 2016-10-04 |
110810002722 | 2011-08-10 | BIENNIAL STATEMENT | 2011-06-01 |
090608000744 | 2009-06-08 | CERTIFICATE OF INCORPORATION | 2009-06-08 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1082888 | LICENSE | INVOICED | 2011-10-20 | 340 | Secondhand Dealer General License Fee |
1082889 | FINGERPRINT | INVOICED | 2011-10-18 | 75 | Fingerprint Fee |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State