THE ELEGANT TABLE, INC.

Name: | THE ELEGANT TABLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1987 (38 years ago) |
Date of dissolution: | 08 Dec 2014 |
Entity Number: | 1166705 |
ZIP code: | 10804 |
County: | Westchester |
Place of Formation: | New York |
Address: | 121 TRENOR DRIVE, NEW ROCHELLE, NY, United States, 10804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EUNICE S KLEINMAN | Chief Executive Officer | 121 TRENOR DRIVE, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
EUNICE S. KLEINMAN | DOS Process Agent | 121 TRENOR DRIVE, NEW ROCHELLE, NY, United States, 10804 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-07 | 2001-07-16 | Address | 121 TRENOR DRIVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
1987-04-29 | 1992-12-07 | Address | 121 TRENOR DR., NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141208000680 | 2014-12-08 | CERTIFICATE OF DISSOLUTION | 2014-12-08 |
130422006404 | 2013-04-22 | BIENNIAL STATEMENT | 2013-04-01 |
110506002721 | 2011-05-06 | BIENNIAL STATEMENT | 2011-04-01 |
090406002327 | 2009-04-06 | BIENNIAL STATEMENT | 2009-04-01 |
070523002649 | 2007-05-23 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State