Name: | FISCHLER DIAMONDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1980 (45 years ago) |
Entity Number: | 603709 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 580 5TH AVE, 3100, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SERGE FISCHLER | Chief Executive Officer | 580 5TH AVE, 3100, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
SERGE FISCHLER | DOS Process Agent | 580 5TH AVE, 3100, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-08 | 2012-02-16 | Address | 1212 6TH AVE, STE 1003, NEW YORK, NY, 10036, 1601, USA (Type of address: Service of Process) |
2008-02-08 | 2012-02-16 | Address | 1212 6TH AVENUE STE 1003, NEW YORK, NY, 10036, 1601, USA (Type of address: Chief Executive Officer) |
2008-02-08 | 2012-02-16 | Address | 1212 6TH AVENUE STE 1003, NEW YORK, NY, 10036, 1601, USA (Type of address: Principal Executive Office) |
1998-02-05 | 2008-02-08 | Address | 1212 6TH AVE, NEW YORK, NY, 10036, 1601, USA (Type of address: Service of Process) |
1995-05-22 | 2008-02-08 | Address | 1212 6TH AVENUE STE 2206, NEW YORK, NY, 10036, 1601, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140220002256 | 2014-02-20 | BIENNIAL STATEMENT | 2014-01-01 |
120216002731 | 2012-02-16 | BIENNIAL STATEMENT | 2012-01-01 |
100219002617 | 2010-02-19 | BIENNIAL STATEMENT | 2010-01-01 |
080208003234 | 2008-02-08 | BIENNIAL STATEMENT | 2008-01-01 |
060223003085 | 2006-02-23 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State