Search icon

ELEGANT EXTERIORS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
DENNIS O'DOHERTY JR DOS Process Agent 25 CANDEE AVE, SAYVILLE, NY, United States, 11782

Chief Executive Officer

Name Role Address
RICHARD MORTON Chief Executive Officer 60 BUDENOS DRIVE, SAYVILLE, NY, United States, 11782

History

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

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State