Entity Number 2187744
Status Active
NameDIAMOND CUTTERS & DISTRIBUTORS INC.
CountyNew York
Date of registration 08 Oct 1997 (27 years ago) 08 Oct 1997
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 1 BRIDGE PLAZA N, STE 100, FORT LEE, NJ, United States, 07024
Address ZIP code
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
1 BRIDGE PLAZA N, STE 100, FORT LEE, NJ, United States, 07024
ASHISH SHAH
Chief Executive Officer
1 BRIDGE PLAZA N, STE 100, FORT LEE, NJ, United States, 07024
2003-09-25
2007-10-10
Address
6 E 45TH ST, STE 1001, NEW YORK, NY, 10017, 2489, USA (Type of address: Principal Executive Office)
2003-09-25
2007-10-10
Address
6 E 45TH ST, STE 1001, NEW YORK, NY, 10017, 2489, USA (Type of address: Chief Executive Officer)
2003-09-25
2007-10-10
Address
6 E 45TH ST, STE 1001, NEW YORK, NY, 10017, 2489, USA (Type of address: Service of Process)
2000-01-19
2003-09-25
Address
6 EAST 45TH ST, STE 902, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2000-01-19
2003-09-25
Address
6 EAST 45TH ST, STE 902, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-01-19
2003-09-25
Address
6 EAST 45TH ST, STE 902, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1997-10-08
2000-01-19
Address
STE. 1920, 1180 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
091021002684
2009-10-21
BIENNIAL STATEMENT
2009-10-01
071010002695
2007-10-10
BIENNIAL STATEMENT
2007-10-01
051122003220
2005-11-22
BIENNIAL STATEMENT
2005-10-01
030925002281
2003-09-25
BIENNIAL STATEMENT
2003-10-01
010925002591
2001-09-25
BIENNIAL STATEMENT
2001-10-01
000119002741
2000-01-19
BIENNIAL STATEMENT
1999-10-01
971008000324
1997-10-08
CERTIFICATE OF INCORPORATION
1997-10-08
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts