Name: | ELEANOR AMBOS INTERIORS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1967 (58 years ago) |
Entity Number: | 216303 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 200 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Principal Address: | 44-01 ELEVENTH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELEANOR AMBOS | Chief Executive Officer | 44-01 ELEVENTH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
CLIFTON H. STANNAGE | DOS Process Agent | 200 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-05 | 2008-01-14 | Address | 44-01 ELEVENTH ST, LONG ISLAND CITY, NY, 11101, 5101, USA (Type of address: Chief Executive Officer) |
1997-11-05 | 2008-01-14 | Address | 44-01 ELEVENTH ST, LONG ISLAND CITY, NY, 11101, 5101, USA (Type of address: Principal Executive Office) |
1997-11-05 | 2008-01-14 | Address | 200 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1996-03-18 | 1997-11-05 | Address | 130 E 75TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1996-03-18 | 1997-11-05 | Address | 130 E 75TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170216015 | 2017-02-16 | ASSUMED NAME CORP INITIAL FILING | 2017-02-16 |
111118002228 | 2011-11-18 | BIENNIAL STATEMENT | 2011-11-01 |
091118002075 | 2009-11-18 | BIENNIAL STATEMENT | 2009-11-01 |
080114003144 | 2008-01-14 | BIENNIAL STATEMENT | 2007-11-01 |
051227002155 | 2005-12-27 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State