ELEGANT AFFAIRS, INC.

Name: | ELEGANT AFFAIRS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1993 (32 years ago) |
Date of dissolution: | 22 Jun 2015 |
Entity Number: | 1713286 |
ZIP code: | 11542 |
County: | Nassau |
Place of Formation: | New York |
Address: | 110 GLEN COVE AVE, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 GLEN COVE AVE, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
ANDREA CORREALE | Chief Executive Officer | 110 GLEN COVE AVE, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-11 | 2007-04-10 | Address | 110 GLEN COVE AVE., GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
2001-03-28 | 2007-04-10 | Address | SCOTT SCHNEIDER, 110 GLEN COVE AVE, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office) |
1999-04-07 | 2001-03-28 | Address | 324 FOREST AVE, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office) |
1999-04-07 | 2001-03-28 | Address | 324 FOREST AVE, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process) |
1999-04-07 | 2003-03-11 | Address | 324 FOREST AVE, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150622000417 | 2015-06-22 | CERTIFICATE OF DISSOLUTION | 2015-06-22 |
110324003020 | 2011-03-24 | BIENNIAL STATEMENT | 2011-03-01 |
090519002161 | 2009-05-19 | BIENNIAL STATEMENT | 2009-03-01 |
070410002426 | 2007-04-10 | BIENNIAL STATEMENT | 2007-03-01 |
050406002061 | 2005-04-06 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State