PURE GROWN DIAMONDS, INC.

Name: | PURE GROWN DIAMONDS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 2018 (7 years ago) |
Entity Number: | 5323089 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Delaware |
Address: | 187 WOLF ROAD SUITE 101, ALBANY, NY, United States, 12205 |
Principal Address: | 45 WEST 45TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 WOLF ROAD SUITE 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
SURAJ METHA | Chief Executive Officer | 45 WEST 45TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-29 | 2024-04-29 | Address | 45 WEST 45TH STREET, 5TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2020-04-27 | 2024-04-29 | Address | 45 WEST 45TH STREET, 5TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2018-04-16 | 2024-04-29 | Address | 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240429004423 | 2024-04-29 | BIENNIAL STATEMENT | 2024-04-29 |
221027002886 | 2022-10-27 | BIENNIAL STATEMENT | 2022-04-01 |
200427060126 | 2020-04-27 | BIENNIAL STATEMENT | 2020-04-01 |
180416000349 | 2018-04-16 | APPLICATION OF AUTHORITY | 2018-04-16 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State