Search icon

DIANA BEATTIE INTERIORS, INC.

Company Details

Name: DIANA BEATTIE INTERIORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1986 (39 years ago)
Date of dissolution: 21 Aug 2015
Entity Number: 1062029
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 1136 FIFTH AVENUE, NEW YORK, NY, United States, 10128
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DIANA BEATTIE Chief Executive Officer 1136 FIFTH AVENUE, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
1991-01-30 1997-03-31 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1991-01-30 1997-03-31 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-07-03 1991-01-30 Address COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1987-07-03 1991-01-30 Address COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1986-03-04 1987-07-03 Address COMPANY, 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
150821000212 2015-08-21 CERTIFICATE OF TERMINATION 2015-08-21
060321003615 2006-03-21 BIENNIAL STATEMENT 2006-03-01
040317002491 2004-03-17 BIENNIAL STATEMENT 2004-03-01
020226002442 2002-02-26 BIENNIAL STATEMENT 2002-03-01
010625000598 2001-06-25 CERTIFICATE OF AMENDMENT 2001-06-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State