Search icon

IDEAL DIAMOND TRADING USA INC.

Company Details

Name: IDEAL DIAMOND TRADING USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2011 (14 years ago)
Entity Number: 4081902
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 25 WEST 45TH STREET, SUITE 705, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IDEAL DIAMOND TRADING USA INC 401(K) PROFIT SHARING PLAN & TRUST 2012 990365849 2013-09-11 IDEAL DIAMOND TRADING USA INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2125108060
Plan sponsor’s address 25 WEST 45TH STREET, SUITE# 705, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2013-09-11
Name of individual signing YONATAN ISRAEL
IDEAL DIAMOND TRADING INC. 401(K) PROFIT SHARING PLAN & TRUST 2011 990365849 2012-07-26 IDEAL DIAMOND TRADING USA INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2125108060
Plan sponsor’s address 25 WEST 45TH STREET, SUITE# 502, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 990365849
Plan administrator’s name IDEAL DIAMOND TRADING USA INC
Plan administrator’s address 25 WEST 45TH STREET, SUITE# 502, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2012-07-26
Name of individual signing YONATAN ISRAEL

Chief Executive Officer

Name Role Address
JEAN PAUL TOLKOWSKY Chief Executive Officer 25 WEST 45TH STREET, SUITE 705, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2017-09-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-09-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-04-15 2017-09-26 Address 161 N. CLARK STREET, STE. 4300, CHICAGO, IL, 60601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-57227 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-57228 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171107002032 2017-11-07 BIENNIAL STATEMENT 2017-04-01
170926000379 2017-09-26 CERTIFICATE OF CHANGE 2017-09-26
110415000018 2011-04-15 CERTIFICATE OF INCORPORATION 2011-04-15

Date of last update: 02 Feb 2025

Sources: New York Secretary of State