Search icon

OSCAR GLUCK OF FANCYSHAPE DIAMOND CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 589 5TH AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
OSCAR GLUCK Chief Executive Officer 200 E 65TH ST, NEW YORK, NY, United States, 10021

Form 5500 Series

Employer Identification Number (EIN):
132987877
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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