Name: | MERIT DIAMOND CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 1981 (44 years ago) |
Date of dissolution: | 26 Aug 2009 |
Entity Number: | 692163 |
ZIP code: | 33020 |
County: | New York |
Place of Formation: | New York |
Address: | 1900 TYLER ST 300, HOLLYWOOD, FL, United States, 33020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1900 TYLER ST 300, HOLLYWOOD, FL, United States, 33020 |
Name | Role | Address |
---|---|---|
ABRAHAM KAPLAN | Chief Executive Officer | 1900 TYLER ST 300, HOLLYWOOD, FL, United States, 33020 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-04 | 2007-05-15 | Address | 33 WEST 46TH ST, 5TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2003-04-04 | 2007-05-15 | Address | 33 WEST 46TH ST, 5TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2003-04-04 | 2007-05-15 | Address | 33 WEST 46TH ST, 5TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1999-09-03 | 2003-04-04 | Address | 33 WEST 46TH STREET, 3RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1999-09-03 | 2003-04-04 | Address | 33 WEST 46TH STREET, 3RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090826000227 | 2009-08-26 | CERTIFICATE OF MERGER | 2009-08-26 |
090408002345 | 2009-04-08 | BIENNIAL STATEMENT | 2009-04-01 |
070515002606 | 2007-05-15 | BIENNIAL STATEMENT | 2007-04-01 |
050708002303 | 2005-07-08 | BIENNIAL STATEMENT | 2005-04-01 |
030404002440 | 2003-04-04 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State