Name: | LOVEBRIGHT DIAMOND CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1936 (89 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 49076 |
ZIP code: | 10175 |
County: | New York |
Place of Formation: | New York |
Address: | 521 FIFTH AVE, NEW YORK, NY, United States, 10175 |
Shares Details
Shares issued 0
Share Par Value 630000
Type CAP
Name | Role | Address |
---|---|---|
C/O WILLIAM BERNSTEIN | DOS Process Agent | 521 FIFTH AVE, NEW YORK, NY, United States, 10175 |
Start date | End date | Type | Value |
---|---|---|---|
1971-06-24 | 1971-06-24 | Shares | Share type: PAR VALUE, Number of shares: 1300, Par value: 1000 |
1971-06-24 | 1971-06-24 | Shares | Share type: PAR VALUE, Number of shares: 3900, Par value: 100 |
1965-09-15 | 1971-06-24 | Shares | Share type: PAR VALUE, Number of shares: 10300, Par value: 100 |
1952-04-15 | 1952-04-23 | Name | LOVEBRIGHT DIAMONDS, INC. |
1943-04-05 | 1950-10-18 | Shares | Share type: CAP, Number of shares: 0, Par value: 430000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1494386 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
Z026781-2 | 1981-03-12 | ASSUMED NAME CORP INITIAL FILING | 1981-03-12 |
916629-7 | 1971-06-24 | CERTIFICATE OF AMENDMENT | 1971-06-24 |
517189-5 | 1965-09-15 | CERTIFICATE OF AMENDMENT | 1965-09-15 |
8222-7 | 1952-04-23 | CERTIFICATE OF AMENDMENT | 1952-04-23 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State