Search icon

SUNDAY DIAMOND, INC.

Company Details

Name: SUNDAY DIAMOND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 2017 (8 years ago)
Date of dissolution: 22 Mar 2023
Entity Number: 5100465
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 14 Conselyea Street Apt 1, APT 1, Brooklyn, NY, United States, 11211
Principal Address: 14 CONSELYEA ST, APT 1, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
SUNDAY DIAMOND, INC. DOS Process Agent 14 Conselyea Street Apt 1, APT 1, Brooklyn, NY, United States, 11211

Agent

Name Role Address
KRISTEN SONNTAG Agent 14 CONSELYEA STREET, APT. 1, BROOKLYN, NY, 11211

Chief Executive Officer

Name Role Address
KRISTEN M. SONNTAG Chief Executive Officer 14 CONSELYEA STREET, APT 1, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2023-04-18 2023-04-18 Address 14 CONSELYEA STREET, APT 1, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-22 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2023-03-01 2023-03-01 Address 14 CONSELYEA STREET, APT 1, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-04-18 Address 14 CONSELYEA STREET, APT 1, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-04-18 Address 14 Conselyea Street Apt 1, APT 1, Brooklyn, NY, 11211, 3928, USA (Type of address: Service of Process)
2023-03-01 2023-04-18 Address 14 CONSELYEA STREET, APT. 1, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)
2019-04-18 2023-03-01 Address 14 CONSELYEA STREET, APT 1, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2019-04-18 2023-03-01 Address 14 CONSELYEA STREET, APT 1, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2017-03-10 2023-03-01 Address 14 CONSELYEA STREET, APT. 1, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)
2017-03-10 2023-03-01 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
230418000293 2023-03-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-22
230301002633 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210825002630 2021-08-25 BIENNIAL STATEMENT 2021-08-25
190418060182 2019-04-18 BIENNIAL STATEMENT 2019-03-01
170310000718 2017-03-10 CERTIFICATE OF INCORPORATION 2017-03-10

Date of last update: 31 Jan 2025

Sources: New York Secretary of State