ELEGANT EXTERIORS, INC.

Name: | ELEGANT EXTERIORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 1989 (36 years ago) |
Date of dissolution: | 07 Jun 2022 |
Entity Number: | 1388099 |
ZIP code: | 11782 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 25 CANDEE AVE, SAYVILLE, NY, United States, 11782 |
Principal Address: | 60 BUDENOS DRIVE, SAYVILLE, NY, United States, 11782 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS O'DOHERTY JR | DOS Process Agent | 25 CANDEE AVE, SAYVILLE, NY, United States, 11782 |
Name | Role | Address |
---|---|---|
RICHARD MORTON | Chief Executive Officer | 60 BUDENOS DRIVE, SAYVILLE, NY, United States, 11782 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-24 | 2023-02-09 | Address | 25 CANDEE AVE, SAYVILLE, NY, 11782, USA (Type of address: Service of Process) |
2003-08-22 | 2009-08-24 | Address | 25 CANOE AVE, SAYVILLE, NY, 11782, USA (Type of address: Service of Process) |
1993-05-18 | 2023-02-09 | Address | 60 BUDENOS DRIVE, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
1993-05-18 | 2003-08-22 | Address | 75 MIDDLE ROAD, SAYVILLE, NY, 11782, USA (Type of address: Service of Process) |
1989-09-28 | 2022-06-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230209003474 | 2022-06-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-07 |
130925002008 | 2013-09-25 | BIENNIAL STATEMENT | 2013-09-01 |
110914002152 | 2011-09-14 | BIENNIAL STATEMENT | 2011-09-01 |
090824003013 | 2009-08-24 | BIENNIAL STATEMENT | 2009-09-01 |
070907002127 | 2007-09-07 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State