Entity Number 844180
Status Inactive
NamePETRO-DIAMOND INCORPORATED
CountyNew York
Date of registration 25 May 1983 (41 years ago) 25 May 1983
Date of dissolution 30 Jul 2003 30 Jul 2003
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationDelaware
Principal Address 18401 VON KARMAN AVENUE, SUITE 300, IRVINE, CA, United States, 92715
Principal Address ZIP code
Address 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Address ZIP code 10011
C/O C T CORPORATION SYSTEM
DOS Process Agent
111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
C T CORPORATION SYSTEM
Agent
111 EIGHTH AVENUE, NEW YORK, NY, 10011
JAMES J KEATING
Chief Executive Officer
18401 VON KARMAN AVE, STE 300, IRVINE, CA, United States, 92612
1993-09-08
1999-05-14
Address
520 MADISON AVENUE, 33RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-08-13
1993-09-08
Address
520 MADISON AVENUE, 33RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-08-13
1993-09-08
Address
18401 VON KARMAN, # 300, IRVINE, CA, 92715, 1542, USA (Type of address: Principal Executive Office)
1983-05-25
1999-10-15
Address
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1983-05-25
1999-10-15
Address
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
030730000096
2003-07-30
SURRENDER OF AUTHORITY
2003-07-30
030430002103
2003-04-30
BIENNIAL STATEMENT
2003-05-01
991015000713
1999-10-15
CERTIFICATE OF CHANGE
1999-10-15
990514002247
1999-05-14
BIENNIAL STATEMENT
1999-05-01
970514002090
1997-05-14
BIENNIAL STATEMENT
1997-05-01
930908002194
1993-09-08
BIENNIAL STATEMENT
1993-05-01
930813002693
1993-08-13
BIENNIAL STATEMENT
1992-05-01
A983484-5
1983-05-25
APPLICATION OF AUTHORITY
1983-05-25
Date of last update: 03 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts