Search icon

ELEANOR AMBOS INTERIORS, LTD.

Company Details

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

Chief Executive Officer

Name Role Address
ELEANOR AMBOS Chief Executive Officer 44-01 ELEVENTH STREET, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
CLIFTON H. STANNAGE DOS Process Agent 200 MADISON AVENUE, NEW YORK, NY, United States, 10016

History

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)

Filings

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

Motor Carrier Census

DBA Name:
ELEANOR AMBOS INTERIORS LTD.
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 392-8435
Add Date:
2016-01-25
Operation Classification:
Private(Property)
power Units:
3
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State