Search icon

LUSTRE DIAMONDS, INC.

Company Details

Name: LUSTRE DIAMONDS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1984 (41 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 956671
ZIP code: 02109
County: New York
Place of Formation: Massachusetts
Address: MICHAEL FRIEZE - PRESIDENT, 40 BROAD STREET, BOSTON, MA, United States, 02109

Chief Executive Officer

Name Role Address
MICHAEL FRIEZE - PRESIDENT Chief Executive Officer 40 BROAD STREET, BOSTON, MA, United States, 02109

Agent

Name Role Address
%CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YROK, NY, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MICHAEL FRIEZE - PRESIDENT, 40 BROAD STREET, BOSTON, MA, United States, 02109

History

Start date End date Type Value
1984-11-14 1993-04-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1220953 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
930415002553 1993-04-15 BIENNIAL STATEMENT 1992-11-01
B160839-4 1984-11-14 APPLICATION OF AUTHORITY 1984-11-14

Trademarks Section

Serial Number:
74024758
Mark:
LDI
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1990-02-01
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
LDI

Goods And Services

For:
jewelry
First Use:
1976-06-19
International Classes:
014 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 17 Mar 2025

Sources: New York Secretary of State