Name: | AMAZING DIAMOND INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 2010 (14 years ago) |
Date of dissolution: | 11 Apr 2023 |
Entity Number: | 4031894 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 66 W 47TH ST, 7-B, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 917-701-0987
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 66 W 47TH ST, 7-B, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
SHIMON NATANITOV | Chief Executive Officer | 66 W 47TH ST, 7-B, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1436241-DCA | Inactive | Business | 2012-07-06 | 2013-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-11 | 2023-04-11 | Address | 66 W 47TH ST, 7-B, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2013-02-11 | 2023-04-11 | Address | 66 W 47TH ST, 7-B, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2010-12-17 | 2023-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-12-17 | 2013-02-11 | Address | 36 W 47 ST., STE. #511, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230411002428 | 2023-04-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-11 |
130211002358 | 2013-02-11 | BIENNIAL STATEMENT | 2012-12-01 |
101217000019 | 2010-12-17 | CERTIFICATE OF INCORPORATION | 2010-12-17 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1148120 | LICENSE | INVOICED | 2012-07-06 | 255 | Secondhand Dealer General License Fee |
1148121 | FINGERPRINT | INVOICED | 2012-07-02 | 75 | Fingerprint Fee |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State