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
Name | Role | Address |
---|---|---|
ARON SINGER | DOS Process Agent | 100 UNITED NATIONS PLAZA, 8D, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ARON SINGER | Chief Executive Officer | 100 UNITED NATIONS PLAZA, 8D, NEW YORK, NY, United States, 10017 |
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) |
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