Name: | ARNOLD M. DIAMOND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Sep 1947 (78 years ago) |
Date of dissolution: | 23 Nov 2009 |
Entity Number: | 80556 |
ZIP code: | 05701 |
County: | Nassau |
Place of Formation: | New York |
Address: | 203 CURTIS BROOK RD, RUTLAND, VT, United States, 05701 |
Principal Address: | 203 CURTIS BROOK ROAD, RUTLAND, VT, United States, 05701 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS RUFFUS | DOS Process Agent | 203 CURTIS BROOK RD, RUTLAND, VT, United States, 05701 |
Name | Role | Address |
---|---|---|
NICHOLAS RUFFUS | Chief Executive Officer | 203 CURTIS BROOK ROAD, RUTLANT, VT, United States, 05701 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-03 | 2005-11-07 | Address | ATTN: M DAVID TELL, 825 THIRD AVE, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2004-08-03 | 2005-11-07 | Address | 26 DANTON LANE NORTH, LATTINGTOWN, NY, 11560, USA (Type of address: Chief Executive Officer) |
2004-08-03 | 2005-11-07 | Address | 26 DANTON LANE NORTH, LATTINGTOWN, NY, 11560, USA (Type of address: Principal Executive Office) |
2001-11-09 | 2004-08-03 | Address | ATTENTION: M. DAVID TELL, 825 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-10-02 | 2001-11-09 | Address | WORMSER KIELY GALEF & JACOBS, 711 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091123000424 | 2009-11-23 | CERTIFICATE OF DISSOLUTION | 2009-11-23 |
071128002622 | 2007-11-28 | BIENNIAL STATEMENT | 2007-09-01 |
051107003077 | 2005-11-07 | BIENNIAL STATEMENT | 2005-09-01 |
040803002732 | 2004-08-03 | BIENNIAL STATEMENT | 2003-09-01 |
011109000278 | 2001-11-09 | CERTIFICATE OF CHANGE | 2001-11-09 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State