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
Name | Role | Address |
---|---|---|
ARA ARSLANIAN | Chief Executive Officer | 576 FIFTH AVE, RM 702, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
GIBGOT, WILLENBACHER & CO. | DOS Process Agent | 310 EAST SHORE ROAD, GREAT NECK, NY, United States, 11023 |
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) |
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