Name: | OSCAR GLUCK OF FANCYSHAPE DIAMOND CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 May 1979 (46 years ago) |
Date of dissolution: | 18 Oct 2023 |
Entity Number: | 558251 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 589 5TH AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 589 5TH AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
OSCAR GLUCK | Chief Executive Officer | 200 E 65TH ST, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-10 | 2023-10-18 | Address | 200 E 65TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1995-04-26 | 2005-08-10 | Address | 721 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1995-04-26 | 2023-10-18 | Address | 589 5TH AVE, NEW YORK, NY, 10017, 1977, USA (Type of address: Service of Process) |
1979-05-21 | 2023-04-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1979-05-21 | 1995-04-26 | Address | 31 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231018000279 | 2023-04-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-13 |
20180228064 | 2018-02-28 | ASSUMED NAME CORP INITIAL FILING | 2018-02-28 |
130515002435 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
090505002574 | 2009-05-05 | BIENNIAL STATEMENT | 2009-05-01 |
070521002508 | 2007-05-21 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State