Search icon

DIAMOND MANAGEMENT & TECHNOLOGY CONSULTANTS NA, INC.

Company Details

Entity Name: DIAMOND MANAGEMENT & TECHNOLOGY CONSULTANTS NA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 21 Mar 2012 (13 years ago)
Date of dissolution: 02 Mar 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Mar 2016 (9 years ago)
Document Number: F12000001397
FEI/EIN Number 900607148
Address: 300 MADISON AVE, NEW YORK, NY, 10017
Mail Address: 300 MADISON AVE, NEW YORK, NY, 10017
Place of Formation: DELAWARE

Vice President

Name Role Address
COVINGTON KAREN S Vice President 3109 DR MLK JR BLVD, TAMPA, FL, 33607
DUFFY JOSEPH W Vice President 300 MADISON AVE, NEW YORK, NY, 10017
Brandt Patricia S Vice President 300 MADISON AVE, NEW YORK, NY, 10017
Gattone Joseph S Vice President One North Wacker, Chicago, IL, 60606

Director

Name Role Address
MCILWAIN DANA P Director 300 MADISON AVE, NEW YORK, NY, 10017
DUFFY JOSEPH W Director 300 MADISON AVE, NEW YORK, NY, 10017

President

Name Role Address
MCILWAIN DANA P President 300 MADISON AVE, NEW YORK, NY, 10017

Treasurer

Name Role Address
MCILWAIN DANA P Treasurer 300 MADISON AVE, NEW YORK, NY, 10017

Secretary

Name Role Address
DUFFY JOSEPH W Secretary 300 MADISON AVE, NEW YORK, NY, 10017

DVAS

Name Role Address
WISHON KEITH S DVAS 300 MADISON AVE, NEW YORK, NY, 10017

Assistant Secretary

Name Role Address
Brandt Patricia S Assistant Secretary 300 MADISON AVE, NEW YORK, NY, 10017

Assistant Treasurer

Name Role Address
Gattone Joseph S Assistant Treasurer One North Wacker, Chicago, IL, 60606

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-03-02 No data No data
REGISTERED AGENT CHANGED 2016-03-02 REGISTERED AGENT REVOKED No data

Documents

Name Date
Withdrawal 2016-03-02
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-18
Foreign Profit 2012-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State