Name: | DIAMONDS BY ERICKSON BEAMON INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 2003 (21 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2948425 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 592 5TH AVE, 11TH FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MS KAREN ERICKSON | Chief Executive Officer | 263 11TH AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 592 5TH AVE, 11TH FL, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-20 | 2009-08-05 | Address | 498 7TH AVE, 24TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2005-10-20 | 2009-08-05 | Address | 592 7TH AVE, 11TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2005-06-20 | 2005-10-20 | Address | 11TH FLOOR, 592 FIFTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2004-01-20 | 2005-06-20 | Address | 589 FIFTH AVE STE 710, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-08-29 | 2004-01-20 | Address | 498 7TH AVE. 24TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2178969 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
090805002685 | 2009-08-05 | BIENNIAL STATEMENT | 2009-08-01 |
070808002625 | 2007-08-08 | BIENNIAL STATEMENT | 2007-08-01 |
051020003018 | 2005-10-20 | BIENNIAL STATEMENT | 2005-08-01 |
050620000735 | 2005-06-20 | CERTIFICATE OF CHANGE | 2005-06-20 |
040120000336 | 2004-01-20 | CERTIFICATE OF CHANGE | 2004-01-20 |
030829000149 | 2003-08-29 | APPLICATION OF AUTHORITY | 2003-08-29 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State