Name: | THE LAST DIAMOND COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jan 2018 (7 years ago) |
Entity Number: | 5263661 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-08 | 2024-12-19 | Address | MEISTER SEELIG & FEIN PLLC, 125 Park Avenue, 7th Floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2023-06-08 | 2024-02-08 | Address | 450 7TH AVENUE, SUITE 2300, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
2023-06-08 | 2024-02-08 | Address | FERDINAND IP, LLC, 450 7TH AVENUE, SUITE 1300, NEW YORK, NY, 10123, USA (Type of address: Registered Agent) |
2018-09-05 | 2023-06-08 | Address | FERDINAND IP, LLC, 450 7TH AVENUE, SUITE 1300, NEW YORK, NY, 10123, USA (Type of address: Registered Agent) |
2018-09-05 | 2023-06-08 | Address | 450 7TH AVENUE, SUITE 1300, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
2018-01-09 | 2018-09-05 | Address | 125 PARK AVENUE, SUITE 2508, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2018-01-09 | 2018-09-05 | Address | 125 PARK AVENUE, SUITE 2508, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241219001344 | 2024-12-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-18 |
240208003072 | 2024-02-08 | BIENNIAL STATEMENT | 2024-02-08 |
230608001837 | 2023-06-08 | BIENNIAL STATEMENT | 2022-01-01 |
200116060257 | 2020-01-16 | BIENNIAL STATEMENT | 2020-01-01 |
180905000671 | 2018-09-05 | CERTIFICATE OF PUBLICATION | 2018-09-05 |
180905000074 | 2018-09-05 | CERTIFICATE OF CHANGE | 2018-09-05 |
180109010413 | 2018-01-09 | ARTICLES OF ORGANIZATION | 2018-01-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6706167703 | 2020-05-01 | 0202 | PPP | 71 West 47th Street, Suite 1600, New York, NY, 10036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9181018406 | 2021-02-16 | 0202 | PPS | 330 Fort Hill Rd, Scarsdale, NY, 10583-3217 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State