Name: | OFER MIZRAHI DIAMONDS OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 2010 (15 years ago) |
Entity Number: | 3982677 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 29 E. MADISON ST. STE. 1116, CHICAGO, IL, United States, 60602 |
Shares Details
Shares issued 1500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
IDO KANFI | Chief Executive Officer | 29 E. MADISON ST. STE.1116, CHICAGO, IL, United States, 60602 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 29 E. MADISON ST. STE.1116, CHICAGO, IL, 60602, USA (Type of address: Chief Executive Officer) |
2020-08-05 | 2024-08-01 | Address | 29 E. MADISON ST. STE.1116, CHICAGO, IL, 60602, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-03-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-03-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-08-20 | 2017-03-03 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2015-08-20 | 2017-03-03 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2012-09-20 | 2015-08-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-20 | 2015-08-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801041201 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220817003780 | 2022-08-17 | BIENNIAL STATEMENT | 2022-08-01 |
200805061419 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
SR-55178 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-55177 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180802007047 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
170303000130 | 2017-03-03 | CERTIFICATE OF CHANGE | 2017-03-03 |
160802006639 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
150820000145 | 2015-08-20 | CERTIFICATE OF CHANGE | 2015-08-20 |
140813006607 | 2014-08-13 | BIENNIAL STATEMENT | 2014-08-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State