Name: | DIAMOND CHEMICAL COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jan 1932 (93 years ago) |
Date of dissolution: | 30 Jun 1982 |
Entity Number: | 41963 |
ZIP code: | 11206 |
County: | Kings |
Place of Formation: | New York |
Address: | 183 SCHOLES ST, BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued 0
Share Par Value 18000
Type CAP
Name | Role | Address |
---|---|---|
(1ST DIR.) DORA DIAMOND | DOS Process Agent | 183 SCHOLES ST, BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-18 | 2023-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 250, Par value: 0 |
2022-09-26 | 2023-01-18 | Shares | Share type: NO PAR VALUE, Number of shares: 250, Par value: 0 |
1961-05-19 | 2022-09-26 | Shares | Share type: NO PAR VALUE, Number of shares: 250, Par value: 0 |
1959-02-04 | 1961-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1955-04-29 | 1959-02-04 | Shares | Share type: NO PAR VALUE, Number of shares: 180, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C247488-2 | 1997-05-15 | ASSUMED NAME CORP INITIAL FILING | 1997-05-15 |
DP-61396 | 1982-06-30 | DISSOLUTION BY PROCLAMATION | 1982-06-30 |
269793 | 1961-05-19 | CERTIFICATE OF AMENDMENT | 1961-05-19 |
145248 | 1959-02-04 | CERTIFICATE OF AMENDMENT | 1959-02-04 |
9003-85 | 1955-04-29 | CERTIFICATE OF AMENDMENT | 1955-04-29 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State