Search icon

THE BEACHAM GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JOHNETTE W BEACHAM Chief Executive Officer 1 IRVING PLACE, APT G 10A, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JOHNETTE W BEACHAM, 1 IRVING PLACE-APT G10A, NEW YORK, NY, United States, 10003

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State