Name: | ELIZABETH GILLETT, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1996 (29 years ago) |
Entity Number: | 2013686 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 195 HUDSON STREET 6C, SUITE 802, NEW YORK, NY, United States, 10013 |
Principal Address: | 260 WEST 36TH STREET, SUITE 802, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ELIZABETH GILLETT | Chief Executive Officer | 260 WEST 36TH STREET, SUITE 802, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ELIZABETH GILLETT | DOS Process Agent | 195 HUDSON STREET 6C, SUITE 802, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-11 | 2020-04-27 | Address | 260 WEST 36TH STREET, SUITE 802, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2006-03-24 | 2016-03-11 | Address | 242 WEST 38TH STREET, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2006-03-24 | 2016-03-11 | Address | 242 WEST 38TH STREET, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2006-03-24 | 2016-03-11 | Address | 242 WEST 38TH STREET, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2004-03-16 | 2006-03-24 | Address | 237 WEST 35TH ST, SUITE 304, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2004-03-16 | 2006-03-24 | Address | 237 WEST 35TH ST, SUITE 304, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2000-04-19 | 2004-03-16 | Address | 237 W 35TH ST, 304, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2000-04-19 | 2006-03-24 | Address | 237 W 35TH ST, 304, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-04-19 | 2004-03-16 | Address | 237 W 35TH ST, 304, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1996-03-26 | 2000-04-19 | Address | 248 EAST 77TH STREET, #4B, NEW YORK CITY, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200427060177 | 2020-04-27 | BIENNIAL STATEMENT | 2020-03-01 |
180308006689 | 2018-03-08 | BIENNIAL STATEMENT | 2018-03-01 |
160311006270 | 2016-03-11 | BIENNIAL STATEMENT | 2016-03-01 |
140307007128 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
120420002891 | 2012-04-20 | BIENNIAL STATEMENT | 2012-03-01 |
100408002239 | 2010-04-08 | BIENNIAL STATEMENT | 2010-03-01 |
080312003007 | 2008-03-12 | BIENNIAL STATEMENT | 2008-03-01 |
060324002138 | 2006-03-24 | BIENNIAL STATEMENT | 2006-03-01 |
040316002042 | 2004-03-16 | BIENNIAL STATEMENT | 2004-03-01 |
020315002384 | 2002-03-15 | BIENNIAL STATEMENT | 2002-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2111498304 | 2021-01-20 | 0202 | PPS | 260 W 36th St Rm 503, New York, NY, 10018-8978 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5450957204 | 2020-04-27 | 0202 | PPP | 260 W 36th St Rm 802, New York, NY, 10018-8992 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State