Search icon

SINDICO DIAMONDS, INC.

Company Details

Name: SINDICO DIAMONDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1984 (41 years ago)
Entity Number: 934289
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 100 UNITED NATIONS PLAZA, 8D, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARON SINGER DOS Process Agent 100 UNITED NATIONS PLAZA, 8D, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ARON SINGER Chief Executive Officer 100 UNITED NATIONS PLAZA, 8D, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2002-08-28 2010-11-16 Address 100 UNITED NATINS PLAZA, 8D, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1985-10-10 2002-08-28 Address %DOCKET CLERK, 600 3RD AVE, NEW YORK, NY, 10016, 1903, USA (Type of address: Service of Process)
1984-08-02 1985-10-10 Address DANNETT & HOROWITZ, 345 PARK AVE., NEW YORK, NY, 10154, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803063196 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006555 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801007302 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140826006029 2014-08-26 BIENNIAL STATEMENT 2014-08-01
121019006292 2012-10-19 BIENNIAL STATEMENT 2012-08-01
101116002890 2010-11-16 BIENNIAL STATEMENT 2010-08-01
060816002656 2006-08-16 BIENNIAL STATEMENT 2006-08-01
040922002403 2004-09-22 BIENNIAL STATEMENT 2004-08-01
020828002330 2002-08-28 BIENNIAL STATEMENT 2002-08-01
B276694-3 1985-10-10 CERTIFICATE OF AMENDMENT 1985-10-10

Date of last update: 24 Jan 2025

Sources: New York Secretary of State