THE BEACHAM GROUP, INC.

Name: | THE BEACHAM GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 1987 (38 years ago) |
Date of dissolution: | 12 Dec 2006 |
Entity Number: | 1207137 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O JOHNETTE W BEACHAM, 1 IRVING PLACE-APT G10A, NEW YORK, NY, United States, 10003 |
Principal Address: | 1 IRVING PLACE, APT G 10A, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
JOHNETTE W BEACHAM | Chief Executive Officer | 1 IRVING PLACE, APT G 10A, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O JOHNETTE W BEACHAM, 1 IRVING PLACE-APT G10A, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-12 | 2006-12-12 | Address | 1 IRVING PLACE, APT G 10A, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2003-11-17 | 2005-12-12 | Address | 2 GRAMERCY PARK WEST #1F, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2003-11-17 | 2005-12-12 | Address | 2 GRAMERCY PARK WEST #1F, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2001-09-26 | 2003-11-17 | Address | 2 GRAMERCY PARK WEST, 1F, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1999-11-22 | 2001-09-26 | Address | 2 GROMERCY PARK WEST, #1F, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061212000850 | 2006-12-12 | SURRENDER OF AUTHORITY | 2006-12-12 |
051212002384 | 2005-12-12 | BIENNIAL STATEMENT | 2005-10-01 |
031117002197 | 2003-11-17 | BIENNIAL STATEMENT | 2003-10-01 |
010926002527 | 2001-09-26 | BIENNIAL STATEMENT | 2001-10-01 |
991122002067 | 1999-11-22 | BIENNIAL STATEMENT | 1999-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State