Name: | DIAMOND DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1938 (87 years ago) |
Entity Number: | 50878 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 608 FIFTH AVENUE, SUITE 1010, NEW YORK, NY, United States, 10020 |
Contact Details
Phone +1 212-921-9188
Shares Details
Shares issued 150000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ELI NHAISSI | Chief Executive Officer | 608 FIFTH AVENUE, SUITE 1010, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ELI NHAISSI | DOS Process Agent | 608 FIFTH AVENUE, SUITE 1010, NEW YORK, NY, United States, 10020 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1405129-DCA | Active | Business | 2011-08-22 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-04 | 2019-12-23 | Address | 608 FIFTH AVENUE, ROOM 300, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1955-05-02 | 2002-12-04 | Address | 589 FIFTH AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
1949-10-26 | 1949-10-26 | Shares | Share type: PAR VALUE, Number of shares: 150000, Par value: 1 |
1949-10-26 | 1949-10-26 | Shares | Share type: PAR VALUE, Number of shares: 13500, Par value: 100 |
1948-09-03 | 1955-05-02 | Address | 40 EAST 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221221001585 | 2022-12-21 | BIENNIAL STATEMENT | 2022-05-01 |
191223002031 | 2019-12-23 | BIENNIAL STATEMENT | 2018-05-01 |
021204000788 | 2002-12-04 | CERTIFICATE OF AMENDMENT | 2002-12-04 |
B043355-2 | 1983-11-28 | ASSUMED NAME CORP INITIAL FILING | 1983-11-28 |
9004-103 | 1955-05-02 | CERTIFICATE OF AMENDMENT | 1955-05-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3668006 | RENEWAL | INVOICED | 2023-07-10 | 340 | Secondhand Dealer General License Renewal Fee |
3338738 | RENEWAL | INVOICED | 2021-06-16 | 340 | Secondhand Dealer General License Renewal Fee |
3048407 | RENEWAL | INVOICED | 2019-06-19 | 340 | Secondhand Dealer General License Renewal Fee |
2651367 | RENEWAL | INVOICED | 2017-08-03 | 340 | Secondhand Dealer General License Renewal Fee |
2429717 | LL VIO | CREDITED | 2016-09-12 | 250 | LL - License Violation |
2123573 | RENEWAL | INVOICED | 2015-07-09 | 340 | Secondhand Dealer General License Renewal Fee |
1224111 | RENEWAL | INVOICED | 2013-07-19 | 340 | Secondhand Dealer General License Renewal Fee |
1079363 | LICENSE | INVOICED | 2011-08-23 | 340 | Secondhand Dealer General License Fee |
1079364 | FINGERPRINT | INVOICED | 2011-08-22 | 300 | Fingerprint Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-08-29 | Pleaded | FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN | 1 | 1 | No data | No data |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State