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
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 | |||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-09-11 |
Name of individual signing | YONATAN ISRAEL |
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 |
Name | Role | Address |
---|---|---|
JEAN PAUL TOLKOWSKY | Chief Executive Officer | 25 WEST 45TH STREET, SUITE 705, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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