JDR DIAMONDS, INC.

Name: | JDR DIAMONDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 1978 (47 years ago) |
Entity Number: | 462921 |
ZIP code: | 10156 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 741, NEW YORK, NY, United States, 10156 |
Principal Address: | 4 PARK AVE, #15E, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 741, NEW YORK, NY, United States, 10156 |
Name | Role | Address |
---|---|---|
ROGER KRAKOWSKY | Chief Executive Officer | 4 PARK AVE, APT 15E, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-19 | 2004-11-03 | Address | 580 FIFTH AVE, MEZZ D, NEW YORK, NY, 10036, 4701, USA (Type of address: Chief Executive Officer) |
2003-03-19 | 2004-11-03 | Address | 580 FIFTH AVE, MEZZ D, NEW YORK, NY, 10036, 4701, USA (Type of address: Principal Executive Office) |
2000-08-09 | 2003-03-19 | Address | 8 W 3RD ST, BARNEGAT LIGHT, NJ, 08006, USA (Type of address: Principal Executive Office) |
1996-08-08 | 2004-11-03 | Address | 580 5TH AVE, NEW YORK, NY, 10036, 4701, USA (Type of address: Service of Process) |
1996-08-08 | 2000-08-09 | Address | 580 FIFTH AVE, NEW YORK, NY, 10036, 4701, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120201080 | 2012-02-01 | ASSUMED NAME CORP INITIAL FILING | 2012-02-01 |
060731002764 | 2006-07-31 | BIENNIAL STATEMENT | 2006-08-01 |
041103002059 | 2004-11-03 | BIENNIAL STATEMENT | 2004-08-01 |
030319002360 | 2003-03-19 | BIENNIAL STATEMENT | 2002-08-01 |
000809002316 | 2000-08-09 | BIENNIAL STATEMENT | 2000-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State