Name: | ROSENBERG-DIAMOND DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1981 (44 years ago) |
Date of dissolution: | 10 Aug 2017 |
Entity Number: | 704669 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1919 WILLIAMSBRIDGE RD, BRONX, NY, United States, 10461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN D BERMAN | DOS Process Agent | 1919 WILLIAMSBRIDGE RD, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
DAVID T DIAMOND | Chief Executive Officer | 1919 WILLIAMSBRIDGE RD, BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-05 | 1999-07-01 | Address | 1942 WILLIAMSBRIDGE RD, BRONX, NY, 10461, USA (Type of address: Service of Process) |
1993-10-05 | 1999-07-01 | Address | 1942 WILLIAMSBRIDGE ROAD, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
1993-10-05 | 1999-07-01 | Address | 1942 WILLIAMSBRIDGE ROAD, BRONX, NY, 10461, USA (Type of address: Principal Executive Office) |
1981-06-10 | 1997-06-05 | Address | 825 EAST 233RD ST, BRONX, NY, 10466, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170810000147 | 2017-08-10 | CERTIFICATE OF DISSOLUTION | 2017-08-10 |
130712002426 | 2013-07-12 | BIENNIAL STATEMENT | 2013-06-01 |
110707002769 | 2011-07-07 | BIENNIAL STATEMENT | 2011-06-01 |
090630002060 | 2009-06-30 | BIENNIAL STATEMENT | 2009-06-01 |
070621002213 | 2007-06-21 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State