Name: | DIAMSTAR REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1984 (40 years ago) |
Entity Number: | 959346 |
ZIP code: | 11211 |
County: | New York |
Place of Formation: | New York |
Address: | 190 ROSS STREET #2E, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O FRADY LOWENSTEIN | DOS Process Agent | 190 ROSS STREET #2E, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-19 | 2012-04-18 | Address | 165 DIVISION ST. 1ST FLOOR, BROOKLYN, NY, 11211, 7105, USA (Type of address: Service of Process) |
2002-06-07 | 2008-11-19 | Address | 1441 52ND STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2002-05-28 | 2002-06-07 | Address | 165 DIVISION AVE. 1ST FLOOR, BROOKLYN, NY, 11211, 7105, USA (Type of address: Service of Process) |
1984-12-11 | 2002-05-28 | Address | 580 FIFTH AVENUE, SUITE 705, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1984-12-11 | 2025-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120418000326 | 2012-04-18 | CERTIFICATE OF CHANGE | 2012-04-18 |
081119000500 | 2008-11-19 | CERTIFICATE OF CHANGE | 2008-11-19 |
020607000183 | 2002-06-07 | CERTIFICATE OF CHANGE | 2002-06-07 |
020528000367 | 2002-05-28 | CERTIFICATE OF CHANGE | 2002-05-28 |
B170829-3 | 1984-12-11 | CERTIFICATE OF INCORPORATION | 1984-12-11 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State