Name: | LESHEM DIAMONDS USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 2010 (14 years ago) |
Entity Number: | 4034537 |
ZIP code: | 87571 |
County: | New York |
Place of Formation: | New York |
Address: | 1027 SALAZAR ROAD, UNIT E, TAOS, NM, United States, 87571 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NACHUM LESHEM | DOS Process Agent | 1027 SALAZAR ROAD, UNIT E, TAOS, NM, United States, 87571 |
Name | Role | Address |
---|---|---|
NACHUM LESHEM | Chief Executive Officer | 1027 SALAZAR ROAD, UNIT E, TAOS, NM, United States, 87571 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-19 | 2024-04-19 | Address | 1027 SALAZAR ROAD, UNIT E, TAOS, NM, 87571, USA (Type of address: Chief Executive Officer) |
2020-12-07 | 2024-04-19 | Address | 1027 SALAZAR ROAD, UNIT E, TAOS, NM, 87571, USA (Type of address: Service of Process) |
2020-12-07 | 2024-04-19 | Address | 1027 SALAZAR ROAD, UNIT E, TAOS, NM, 87571, USA (Type of address: Chief Executive Officer) |
2016-12-09 | 2020-12-07 | Address | 1027 SALAZAR ROAD - UNIT E, TAOS, NM, 87571, USA (Type of address: Service of Process) |
2013-03-26 | 2020-12-07 | Address | 1027 SALAZAR ROAD, UNIT E, TAOS, NM, 87571, USA (Type of address: Chief Executive Officer) |
2013-03-26 | 2016-12-09 | Address | 1027 SALAZAR ROAD, UNIT E, TAOS, NM, 87571, USA (Type of address: Service of Process) |
2010-12-23 | 2013-03-26 | Address | 15 WEST 47TH STREET, SUITE 1404, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2010-12-23 | 2024-04-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240419002487 | 2024-04-19 | BIENNIAL STATEMENT | 2024-04-19 |
201207062282 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
161209006532 | 2016-12-09 | BIENNIAL STATEMENT | 2016-12-01 |
150602006968 | 2015-06-02 | BIENNIAL STATEMENT | 2014-12-01 |
130326006330 | 2013-03-26 | BIENNIAL STATEMENT | 2012-12-01 |
101223000738 | 2010-12-23 | CERTIFICATE OF INCORPORATION | 2010-12-23 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State