Name: | T. L DIAMOND & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Feb 1950 (75 years ago) |
Date of dissolution: | 13 Jul 2021 |
Entity Number: | 64627 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 116 EAST 68TH STREET, #5A, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
T. L DIAMOND & COMPANY, INC. | DOS Process Agent | 116 EAST 68TH STREET, #5A, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
CLAIRE DIAMOND | Chief Executive Officer | 116 EAST 68TH ST #5A, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-18 | 2021-07-13 | Address | 116 EAST 68TH STREET, #5A, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2014-03-31 | 2021-07-13 | Address | 116 EAST 68TH ST #5A, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2012-03-20 | 2020-02-18 | Address | 7 PENN PLAZA, STE 210, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-03-20 | 2014-03-31 | Address | 7 PENN PLAZA, SUITE 210, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2012-03-20 | 2020-02-18 | Address | 7 PENN PLAZA, STE 210, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210713002063 | 2021-07-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-13 |
200218060213 | 2020-02-18 | BIENNIAL STATEMENT | 2020-02-01 |
140331002581 | 2014-03-31 | BIENNIAL STATEMENT | 2014-02-01 |
120320002121 | 2012-03-20 | BIENNIAL STATEMENT | 2012-02-01 |
100303002575 | 2010-03-03 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State