Search icon

DIAMOND CUSTOMHOUSE BROKERS INC.

Company Details

Name: DIAMOND CUSTOMHOUSE BROKERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 1980 (45 years ago)
Date of dissolution: 25 Jan 2018
Entity Number: 632552
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 784 COLUMBUS AVENUE, SUITE 12L, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 784 COLUMBUS AVENUE, SUITE 12L, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
PAUL J. BARTONE Chief Executive Officer 784 COLUMBUS AVENUE, SUITE 12L, NEW YORK, NY, United States, 10025

Form 5500 Series

Employer Identification Number (EIN):
112539932
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
1998-06-08 2008-06-24 Address 155-04 145TH AVENUE, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
1998-06-08 2008-06-24 Address 155-04 145TH AVENUE, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
1998-06-08 2008-06-24 Address 155-04 145TH AVENUE, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
1995-02-28 1998-06-08 Address 161-15 ROCKAWAY BLVD., JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
1995-02-28 1998-06-08 Address 161-15 ROCKAWAY BLVD., JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180125000374 2018-01-25 CERTIFICATE OF DISSOLUTION 2018-01-25
160602006697 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140606007211 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120625006166 2012-06-25 BIENNIAL STATEMENT 2012-06-01
100624002325 2010-06-24 BIENNIAL STATEMENT 2010-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State