ELLE ENTERPRISES OF NEW YORK LTD.
Headquarter
Name: | ELLE ENTERPRISES OF NEW YORK LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1991 (34 years ago) |
Entity Number: | 1599141 |
ZIP code: | 11954 |
County: | Nassau |
Place of Formation: | New York |
Address: | 22 EDDISON DRIVE, MONTAUK, NY, United States, 11954 |
Principal Address: | 22 EDISON DRIVE, MONTAUK, NY, United States, 11954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 EDDISON DRIVE, MONTAUK, NY, United States, 11954 |
Name | Role | Address |
---|---|---|
KAREN MEGA | Chief Executive Officer | 22 EDISON DRIVE, MONTAUK, NY, United States, 11954 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-27 | 2025-05-27 | Address | 22 EDISON DRIVE, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer) |
2012-06-04 | 2025-05-27 | Address | 22 EDDISON DRIVE, MONTAUK, NY, 11954, USA (Type of address: Service of Process) |
2010-04-07 | 2012-06-04 | Address | 22 EDISON DRIVE, MONTAUK, NY, 11954, USA (Type of address: Service of Process) |
2010-04-07 | 2025-05-27 | Address | 22 EDISON DRIVE, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer) |
1994-03-01 | 2010-04-07 | Address | 591 WILLIS AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250527001873 | 2025-05-27 | BIENNIAL STATEMENT | 2025-05-27 |
120604000678 | 2012-06-04 | CERTIFICATE OF AMENDMENT | 2012-06-04 |
120409002439 | 2012-04-09 | BIENNIAL STATEMENT | 2011-12-01 |
100407002170 | 2010-04-07 | BIENNIAL STATEMENT | 2009-12-01 |
940301002645 | 1994-03-01 | BIENNIAL STATEMENT | 1993-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State