Name: | L.J. WEST DIAMONDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 1978 (47 years ago) |
Entity Number: | 496440 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 589 5th Avenue, STE 1102, New York, NY, United States, 10017 |
Principal Address: | 589 5TH AVE, STE 1102, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
L.J. WEST DIAMONDS INC. 401(K) PROFIT SHARING PLAN | 2023 | 132944740 | 2024-10-07 | L.J. WEST DIAMONDS INC. | 9 | |||||||||||||
|
||||||||||||||||||
L.J. WEST DIAMONDS INC. 401(K) PROFIT SHARING PLAN | 2022 | 132944740 | 2023-08-25 | L.J. WEST DIAMONDS INC. | 9 | |||||||||||||
|
||||||||||||||||||
L.J. WEST DIAMONDS INC. DEFINED BENEFIT PLAN | 2022 | 132944740 | 2024-07-09 | L.J. WEST DIAMONDS INC. | 10 | |||||||||||||
|
||||||||||||||||||
L.J. WEST DIAMONDS INC. 401(K) PROFIT SHARING PLAN | 2021 | 132944740 | 2022-10-11 | L.J. WEST DIAMONDS INC. | 10 | |||||||||||||
|
||||||||||||||||||
L.J. WEST DIAMONDS INC. DEFINED BENEFIT PLAN | 2021 | 132944740 | 2023-07-14 | L.J. WEST DIAMONDS INC. | 5 | |||||||||||||
|
||||||||||||||||||
L.J. WEST DIAMONDS INC. DEFINED BENEFIT PLAN | 2020 | 132944740 | 2022-07-12 | L.J. WEST DIAMONDS INC. | 6 | |||||||||||||
|
||||||||||||||||||
L.J. WEST DIAMONDS INC. 401(K) PROFIT SHARING PLAN | 2020 | 132944740 | 2021-10-11 | L.J. WEST DIAMONDS INC. | 8 | |||||||||||||
|
||||||||||||||||||
L.J. WEST DIAMONDS INC. DEFINED BENEFIT PLAN | 2019 | 132944740 | 2021-07-08 | L.J. WEST DIAMONDS INC. | 7 | |||||||||||||
|
||||||||||||||||||
L.J. WEST DIAMONDS INC. 401(K) PROFIT SHARING PLAN | 2019 | 132944740 | 2021-10-11 | L.J. WEST DIAMONDS INC. | 8 | |||||||||||||
|
||||||||||||||||||
L.J. WEST DIAMONDS INC. 401(K) PROFIT SHARING PLAN | 2019 | 132944740 | 2020-10-14 | L.J. WEST DIAMONDS INC. | 8 | |||||||||||||
|
Name | Role | Address |
---|---|---|
L.J. WEST DIAMONDS, INC. | DOS Process Agent | 589 5th Avenue, STE 1102, New York, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
LARRY WEST | Chief Executive Officer | 589 5TH AVE, STE 1102, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-07 | 2025-03-07 | Address | 589 5TH AVE, STE 1102, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2022-11-02 | 2025-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-06-12 | 2025-03-07 | Address | 42 HIGHLAND VIEW PLACE, STE 1102, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
2017-09-22 | 2018-06-12 | Address | 589 FIFTH AVE, STE 1102, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2012-05-03 | 2022-11-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-09-29 | 2025-03-07 | Address | 589 5TH AVE, STE 1102, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2007-04-30 | 2017-09-22 | Address | 589 FIFTH AVE STE 1102, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-04-23 | 2009-09-29 | Address | 580 5TH AVE, STE 700, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2003-04-23 | 2009-09-29 | Address | 580 5TH AVE, STE 700, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1998-07-29 | 2003-04-23 | Address | LARRY WEST, 116 RYE RIDGE RD, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250307002339 | 2025-03-07 | BIENNIAL STATEMENT | 2025-03-07 |
211001003363 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
20180803019 | 2018-08-03 | ASSUMED NAME LLC INITIAL FILING | 2018-08-03 |
180612006396 | 2018-06-12 | BIENNIAL STATEMENT | 2018-06-01 |
170922006038 | 2017-09-22 | BIENNIAL STATEMENT | 2016-06-01 |
140602006537 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120612006494 | 2012-06-12 | BIENNIAL STATEMENT | 2012-06-01 |
120503001034 | 2012-05-03 | CERTIFICATE OF AMENDMENT | 2012-05-03 |
100616002922 | 2010-06-16 | BIENNIAL STATEMENT | 2010-06-01 |
090929002810 | 2009-09-29 | BIENNIAL STATEMENT | 2008-06-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0706688 | Other Contract Actions | 2007-07-25 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BIRKS & MAYORS INC. |
Role | Plaintiff |
Name | L.J. WEST DIAMONDS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | diversity of citizenship |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2008-09-12 |
Termination Date | 2009-01-14 |
Date Issue Joined | 2008-09-12 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | BIRKS & MAYORS INC. |
Role | Plaintiff |
Name | L.J. WEST DIAMONDS, INC. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State