Name: | EXCELLENT CUT DIAMONDS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 2010 (15 years ago) |
Date of dissolution: | 28 Jan 2025 |
Entity Number: | 3937527 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 576 5TH AVE., NEW YORK, NY, United States, 10036 |
Principal Address: | 576 5TH AVE, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 576 5TH AVE., NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ALLA BABAEV | Chief Executive Officer | 576 5TH AVE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-05 | 2025-01-28 | Address | 576 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2010-04-15 | 2025-01-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-04-15 | 2025-01-28 | Address | 576 5TH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128003607 | 2025-01-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-28 |
140812006423 | 2014-08-12 | BIENNIAL STATEMENT | 2014-04-01 |
121105006486 | 2012-11-05 | BIENNIAL STATEMENT | 2012-04-01 |
100415000911 | 2010-04-15 | CERTIFICATE OF INCORPORATION | 2010-04-15 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State