Search icon

L.J. WEST DIAMONDS, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 423990
Sponsor’s telephone number 2129970940
Plan sponsor’s address 589 FIFTH AVENUE, SUITE 1102, NEW YORK, NY, 10017
L.J. WEST DIAMONDS INC. 401(K) PROFIT SHARING PLAN 2022 132944740 2023-08-25 L.J. WEST DIAMONDS INC. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 423990
Sponsor’s telephone number 2129970940
Plan sponsor’s address 589 FIFTH AVENUE, SUITE 1102, NEW YORK, NY, 10017
L.J. WEST DIAMONDS INC. DEFINED BENEFIT PLAN 2022 132944740 2024-07-09 L.J. WEST DIAMONDS INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-04-01
Business code 423990
Sponsor’s telephone number 2129970940
Plan sponsor’s address 589 FIFTH AVENUE, SUITE 1102, NEW YORK, NY, 10017
L.J. WEST DIAMONDS INC. 401(K) PROFIT SHARING PLAN 2021 132944740 2022-10-11 L.J. WEST DIAMONDS INC. 10
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 423990
Sponsor’s telephone number 2129970940
Plan sponsor’s address 589 FIFTH AVENUE, SUITE 1102, NEW YORK, NY, 10017
L.J. WEST DIAMONDS INC. DEFINED BENEFIT PLAN 2021 132944740 2023-07-14 L.J. WEST DIAMONDS INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-04-01
Business code 423990
Sponsor’s telephone number 2129970940
Plan sponsor’s address 589 FIFTH AVENUE, SUITE 1102, NEW YORK, NY, 10017
L.J. WEST DIAMONDS INC. DEFINED BENEFIT PLAN 2020 132944740 2022-07-12 L.J. WEST DIAMONDS INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-04-01
Business code 423990
Sponsor’s telephone number 2129970940
Plan sponsor’s address 589 FIFTH AVENUE, SUITE 1102, NEW YORK, NY, 10017
L.J. WEST DIAMONDS INC. 401(K) PROFIT SHARING PLAN 2020 132944740 2021-10-11 L.J. WEST DIAMONDS INC. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 423990
Sponsor’s telephone number 2129970940
Plan sponsor’s address 589 FIFTH AVENUE, SUITE 1102, NEW YORK, NY, 10017
L.J. WEST DIAMONDS INC. DEFINED BENEFIT PLAN 2019 132944740 2021-07-08 L.J. WEST DIAMONDS INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-04-01
Business code 423990
Sponsor’s telephone number 2129970940
Plan sponsor’s address 589 FIFTH AVENUE, SUITE 1102, NEW YORK, NY, 10017
L.J. WEST DIAMONDS INC. 401(K) PROFIT SHARING PLAN 2019 132944740 2021-10-11 L.J. WEST DIAMONDS INC. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 423990
Sponsor’s telephone number 2129970940
Plan sponsor’s address 589 FIFTH AVENUE, SUITE 1102, NEW YORK, NY, 10017
L.J. WEST DIAMONDS INC. 401(K) PROFIT SHARING PLAN 2019 132944740 2020-10-14 L.J. WEST DIAMONDS INC. 8
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 423990
Sponsor’s telephone number 2129970940
Plan sponsor’s address 589 FIFTH AVENUE, SUITE 1102, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
L.J. WEST DIAMONDS, INC. DOS Process Agent 589 5th Avenue, STE 1102, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
LARRY WEST Chief Executive Officer 589 5TH AVE, STE 1102, NEW YORK, NY, United States, 10017

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0706688 Other Contract Actions 2007-07-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-07-25
Termination Date 2008-09-12
Date Issue Joined 2008-02-14
Section 1332
Sub Section OC
Status Terminated

Parties

Name BIRKS & MAYORS INC.
Role Plaintiff
Name L.J. WEST DIAMONDS, INC.
Role Defendant
0706688 Other Contract Actions 2008-09-12 settled
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