Search icon

ROSENBERG-DIAMOND DEVELOPMENT CORP.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
JONATHAN D BERMAN DOS Process Agent 1919 WILLIAMSBRIDGE RD, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
DAVID T DIAMOND Chief Executive Officer 1919 WILLIAMSBRIDGE RD, BRONX, NY, United States, 10461

Links between entities

Type:
Headquarter of
Company Number:
F96000004840
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
133076179
Plan Year:
2013
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
37
Plan Year:
2010
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
34
Sponsors Telephone Number:

History

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)

Filings

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