RAPAPORT DIAMOND CORPORATION

Name: | RAPAPORT DIAMOND CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1978 (47 years ago) |
Entity Number: | 479153 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1212 AVE OF THE AMERICAS, STE 1103, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 212-354-9100
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN RAPAPORT | Chief Executive Officer | 1212 AVE OF THE AMERICAS, STE 1103, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
TUPORA TEMPLEMAN | Agent | STE. 1103, 1212 AVE OF THE AMERICAS, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
RAPAPORT DIAMOND CORPORATION | DOS Process Agent | 1212 AVE OF THE AMERICAS, STE 1103, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1454441-DCA | Inactive | Business | 2013-01-22 | No data |
1366787-DCA | Active | Business | 2010-08-13 | 2025-07-31 |
0835131-DCA | Inactive | Business | 1995-08-01 | 2009-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-07 | 2014-03-18 | Address | 1212 AVE OF THE AMERICAS, STE 1003, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2005-07-08 | 2009-05-07 | Address | STE. 1103, 1212 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2004-03-05 | 2009-05-07 | Address | 15 W 47TH ST STE 600, NEW YORK, NY, 10036, 3305, USA (Type of address: Principal Executive Office) |
2002-03-06 | 2004-03-05 | Address | 15 WEST 47TH ST STE 600, NEW YORK, NY, 10036, 3305, USA (Type of address: Principal Executive Office) |
2000-05-24 | 2005-07-08 | Address | 15 WEST 47TH ST STE 600, NEW YORK, NY, 10036, 3305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160519000220 | 2016-05-19 | CERTIFICATE OF AMENDMENT | 2016-05-19 |
20140814093 | 2014-08-14 | ASSUMED NAME CORP INITIAL FILING | 2014-08-14 |
140318006189 | 2014-03-18 | BIENNIAL STATEMENT | 2014-03-01 |
120503002339 | 2012-05-03 | BIENNIAL STATEMENT | 2012-03-01 |
100331002935 | 2010-03-31 | BIENNIAL STATEMENT | 2010-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3658424 | RENEWAL | INVOICED | 2023-06-20 | 340 | Secondhand Dealer General License Renewal Fee |
3341846 | RENEWAL | INVOICED | 2021-06-28 | 340 | Secondhand Dealer General License Renewal Fee |
3185169 | RENEWAL | INVOICED | 2020-06-30 | 400 | Auction House Premises License Renewal Fee |
3046162 | RENEWAL | INVOICED | 2019-06-13 | 340 | Secondhand Dealer General License Renewal Fee |
2792605 | RENEWAL | INVOICED | 2018-05-23 | 400 | Auction House Premises License Renewal Fee |
2646233 | RENEWAL | INVOICED | 2017-07-25 | 340 | Secondhand Dealer General License Renewal Fee |
2355334 | RENEWAL | INVOICED | 2016-05-27 | 400 | Auction House Premises License Renewal Fee |
2306752 | SCALE-01 | INVOICED | 2016-03-23 | 40 | SCALE TO 33 LBS |
2129547 | RENEWAL | INVOICED | 2015-07-14 | 340 | Secondhand Dealer General License Renewal Fee |
2030939 | SCALE-01 | INVOICED | 2015-03-30 | 40 | SCALE TO 33 LBS |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State