Name: | B. M. B. DIAMOND DISTRIBUTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 1976 (49 years ago) |
Entity Number: | 408416 |
ZIP code: | 11204 |
County: | New York |
Place of Formation: | New York |
Address: | MOSES BRECHER, 1623 48TH ST., BROOKLYN, NY, United States, 11204 |
Principal Address: | 1623 48TH ST., BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOSE BRECHER | Chief Executive Officer | 1623 48TH ST., BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MOSES BRECHER, 1623 48TH ST., BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
1976-08-25 | 1998-08-26 | Address | 580 FIFTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20081226018 | 2008-12-26 | ASSUMED NAME CORP INITIAL FILING | 2008-12-26 |
020730002440 | 2002-07-30 | BIENNIAL STATEMENT | 2002-08-01 |
000814002076 | 2000-08-14 | BIENNIAL STATEMENT | 2000-08-01 |
980826002442 | 1998-08-26 | BIENNIAL STATEMENT | 1998-08-01 |
A338414-4 | 1976-08-25 | CERTIFICATE OF INCORPORATION | 1976-08-25 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State