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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHAIM PLUCZENIK | Chief Executive Officer | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CHAIM PLUCZENIK | DOS Process Agent | SUITE 1515 579 FIFTH AVE, NEW YORK, NY, United States, 10017 |
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) |
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