Name: | DIAMOND HOLDINGS SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 2009 (15 years ago) |
Date of dissolution: | 30 Jan 2013 |
Entity Number: | 3864452 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 154 WEST 14TH STREET, 12TH FLR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MIHIL BHANSALI | Chief Executive Officer | 154 WEST 14TH STREET, 12TH FLR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-10-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-53146 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-53147 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130130000340 | 2013-01-30 | CERTIFICATE OF TERMINATION | 2013-01-30 |
120802002066 | 2012-08-02 | BIENNIAL STATEMENT | 2011-10-01 |
100617000674 | 2010-06-17 | CERTIFICATE OF AMENDMENT | 2010-06-17 |
091007000008 | 2009-10-07 | APPLICATION OF AUTHORITY | 2009-10-07 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State