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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 784 COLUMBUS AVENUE, SUITE 12L, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
PAUL J. BARTONE | Chief Executive Officer | 784 COLUMBUS AVENUE, SUITE 12L, NEW YORK, NY, United States, 10025 |
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) |
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