K.L.H. DIAMONDS INC.

Name: | K.L.H. DIAMONDS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Oct 1980 (45 years ago) |
Entity Number: | 655127 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 20 West 47th Street, Suite 1501, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL KOHANIM | DOS Process Agent | 20 West 47th Street, Suite 1501, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DANIEL KOHANIM | Chief Executive Officer | 20 WEST 47TH STREET, SUITE 1501, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-22 | 2002-09-19 | Address | 576 5TH AVE, ROOM 500, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2000-09-22 | 2002-09-19 | Address | 576 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2000-09-22 | 2002-09-19 | Address | 576 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1996-10-17 | 2000-09-22 | Address | 576 5TH AVE, 500, NEW YORK, NY, 10036, 4807, USA (Type of address: Chief Executive Officer) |
1996-10-17 | 2000-09-22 | Address | 576 5TH AVE, 500, NEW YORK, NY, 10036, 4807, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220802003632 | 2022-08-02 | BIENNIAL STATEMENT | 2020-10-01 |
161109006104 | 2016-11-09 | BIENNIAL STATEMENT | 2016-10-01 |
131114006370 | 2013-11-14 | BIENNIAL STATEMENT | 2012-10-01 |
101029002412 | 2010-10-29 | BIENNIAL STATEMENT | 2010-10-01 |
080922002359 | 2008-09-22 | BIENNIAL STATEMENT | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State