Search icon

DIAMONDS BY ERICKSON BEAMON INC.

Company Details

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

Chief Executive Officer

Name Role Address
MS KAREN ERICKSON Chief Executive Officer 263 11TH AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 592 5TH AVE, 11TH FL, NEW YORK, NY, United States, 10036

History

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)

Filings

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