Search icon

LESHEM DIAMONDS USA, INC.

Company Details

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

DOS Process Agent

Name Role Address
NACHUM LESHEM DOS Process Agent 1027 SALAZAR ROAD, UNIT E, TAOS, NM, United States, 87571

Chief Executive Officer

Name Role Address
NACHUM LESHEM Chief Executive Officer 1027 SALAZAR ROAD, UNIT E, TAOS, NM, United States, 87571

History

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

Filings

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