Search icon

DIAMOND DEALERS COMMERCIAL, INC.

Company Details

Name: DIAMOND DEALERS COMMERCIAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1977 (48 years ago)
Entity Number: 420783
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 50 WEST 47TH ST, NEW YORK, NY, United States, 10036
Address: 50 WEST 47TH STREET, FL 11, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
ELLIOT KRISCHER DOS Process Agent 50 WEST 47TH STREET, FL 11, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ELLIOT KRISCHER Chief Executive Officer 50 WEST 47TH ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2014-10-20 2021-01-19 Address 580 5TH AVE 10TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2014-10-20 2021-01-19 Address 580 5TH AVE 10TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-04-09 2014-10-20 Address 580 5TH AVE 11TH FLR, NEW YORK, NY, 11366, 4701, USA (Type of address: Chief Executive Officer)
2001-04-09 2014-10-20 Address 580 5TH AVE 11TH FLR, NEW YORK, NY, 11366, 4701, USA (Type of address: Principal Executive Office)
2001-04-09 2014-10-20 Address 580 5TH AVE 11TH FLR, NEW YORK, NY, 11366, 4701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210119060583 2021-01-19 BIENNIAL STATEMENT 2021-01-01
SR-6630 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
141020006859 2014-10-20 BIENNIAL STATEMENT 2013-01-01
20090630010 2009-06-30 ASSUMED NAME LLC INITIAL FILING 2009-06-30
090116002784 2009-01-16 BIENNIAL STATEMENT 2009-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State