Search icon

UNIVERSAL PACIFIC DIAMONDS, INC.

Company Details

Name: UNIVERSAL PACIFIC DIAMONDS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1979 (45 years ago)
Date of dissolution: 19 Jun 2006
Entity Number: 583959
ZIP code: 10017
County: New York
Place of Formation: California
Principal Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011
Address: SUITE 1515 579 FIFTH AVE, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHAIM PLUCZENIK Chief Executive Officer 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
CHAIM PLUCZENIK DOS Process Agent SUITE 1515 579 FIFTH AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2000-06-01 2006-06-19 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-12-13 2006-06-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-10-27 2000-06-01 Address C/O CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-10-27 2000-06-01 Address C/O CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1997-10-27 2000-06-01 Address C/O CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-09-07 1997-10-27 Address % CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-09-07 1997-10-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1988-09-26 1997-10-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1988-09-26 1999-12-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1979-09-26 1988-09-26 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200601039 2020-06-01 ASSUMED NAME CORP INITIAL FILING 2020-06-01
060619000155 2006-06-19 SURRENDER OF AUTHORITY 2006-06-19
011116002031 2001-11-16 BIENNIAL STATEMENT 2001-09-01
000601002655 2000-06-01 BIENNIAL STATEMENT 1999-09-01
991213000506 1999-12-13 CERTIFICATE OF CHANGE 1999-12-13
971027002177 1997-10-27 BIENNIAL STATEMENT 1997-09-01
930913002699 1993-09-13 BIENNIAL STATEMENT 1992-09-01
930907002253 1993-09-07 BIENNIAL STATEMENT 1992-09-01
B688440-2 1988-09-26 CERTIFICATE OF AMENDMENT 1988-09-26
A609373-5 1979-09-26 APPLICATION OF AUTHORITY 1979-09-26

Date of last update: 24 Jan 2025

Sources: New York Secretary of State