Name: | AMORETTE DIAMONDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1954 (71 years ago) |
Entity Number: | 94010 |
ZIP code: | 11530 |
County: | New York |
Place of Formation: | New York |
Address: | 595 STEWART AVENUE, STE 420, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 20 W 47TH ST, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELAINE KLEIN | Chief Executive Officer | 20 W 47TH ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O ELLIOT GOLDBERG | DOS Process Agent | 595 STEWART AVENUE, STE 420, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1954-04-05 | 2024-05-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1954-04-05 | 2010-04-28 | Address | 105 W. 40TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120726002748 | 2012-07-26 | BIENNIAL STATEMENT | 2012-04-01 |
100428002197 | 2010-04-28 | BIENNIAL STATEMENT | 2010-04-01 |
080407002223 | 2008-04-07 | BIENNIAL STATEMENT | 2008-04-01 |
060420002424 | 2006-04-20 | BIENNIAL STATEMENT | 2006-04-01 |
040517002310 | 2004-05-17 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State