Name: | DIAMONDS IN BLOOM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1982 (42 years ago) |
Date of dissolution: | 16 Feb 1995 |
Entity Number: | 798889 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 580 5TH AVENUE, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES BLOOM | Chief Executive Officer | 580 5TH AVENUE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CHAS BLOOM | DOS Process Agent | 580 5TH AVENUE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-01 | 1993-10-27 | Address | 580 FIFTH AVENUE, ROOM 1912, NEW YORK, NY, 10036, 4701, USA (Type of address: Chief Executive Officer) |
1993-06-01 | 1993-10-27 | Address | 580 FIFTH AVENUE, ROOM 1912, NEW YORK, NY, 10036, 4701, USA (Type of address: Principal Executive Office) |
1993-06-01 | 1993-10-27 | Address | 580 FIFTH AVENUE, ROOM 1912, NEW YORK, NY, 10036, 4701, USA (Type of address: Service of Process) |
1982-10-18 | 1993-06-01 | Address | 121 OLD COUNTRY RD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950216000080 | 1995-02-16 | CERTIFICATE OF DISSOLUTION | 1995-02-16 |
931027002650 | 1993-10-27 | BIENNIAL STATEMENT | 1993-10-01 |
930601002381 | 1993-06-01 | BIENNIAL STATEMENT | 1992-10-01 |
A911648-6 | 1982-10-18 | CERTIFICATE OF INCORPORATION | 1982-10-18 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State