Search icon

CDC DIAMONDS, INC.

Company Details

Name: CDC DIAMONDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 1976 (49 years ago)
Date of dissolution: 12 Sep 2018
Entity Number: 393097
ZIP code: 11023
County: New York
Place of Formation: New York
Address: 310 EAST SHORE ROAD, GREAT NECK, NY, United States, 11023
Principal Address: C/O ARA ARSLANIAN, 576 FIFTH AVE RM 702, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARA ARSLANIAN Chief Executive Officer 576 FIFTH AVE, RM 702, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
GIBGOT, WILLENBACHER & CO. DOS Process Agent 310 EAST SHORE ROAD, GREAT NECK, NY, United States, 11023

History

Start date End date Type Value
2014-03-11 2018-03-12 Address 50 MAIN ST., WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2010-04-12 2018-03-12 Address C/O ARA ARSLANIAN, 589 FIFTH AVE, RM 812, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2010-04-12 2018-03-12 Address 589 FIFTH AVE, RM 812, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2008-03-18 2010-04-12 Address 590 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2008-03-18 2010-04-12 Address C/O ARA ARSLANIAN, 590 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180912000355 2018-09-12 CERTIFICATE OF DISSOLUTION 2018-09-12
180312006282 2018-03-12 BIENNIAL STATEMENT 2018-03-01
140311006937 2014-03-11 BIENNIAL STATEMENT 2014-03-01
20121206076 2012-12-06 ASSUMED NAME CORP INITIAL FILING 2012-12-06
120413003284 2012-04-13 BIENNIAL STATEMENT 2012-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State