Search icon

N.Y. ELEGANCIES INC.

Company Details

Name: N.Y. ELEGANCIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 1997 (28 years ago)
Date of dissolution: 28 Dec 2006
Entity Number: 2164729
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 150 W 56TH ST / SUITE 4105, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 W 56TH ST / SUITE 4105, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
NATALIE T. YUANN Chief Executive Officer 150 W 56TH ST / SUITE 4105, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1999-07-15 2001-08-15 Address 150 WEST 56TH ST, STE 3512, NEW YORK, NY, 10019, 3843, USA (Type of address: Chief Executive Officer)
1999-07-15 2001-08-15 Address 150 WEST 56TH ST, STE 3512, NEW YORK, NY, 10019, 3843, USA (Type of address: Principal Executive Office)
1999-07-15 2001-08-15 Address 150 WEST 56TH ST, STE 3512, NEW YORK, NY, 10019, 3843, USA (Type of address: Service of Process)
1997-07-23 1999-07-15 Address 150 W. 56TH STREET, SUITE 3512, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061228001070 2006-12-28 CERTIFICATE OF DISSOLUTION 2006-12-28
010815002412 2001-08-15 BIENNIAL STATEMENT 2001-07-01
990715002469 1999-07-15 BIENNIAL STATEMENT 1999-07-01
970723000333 1997-07-23 CERTIFICATE OF INCORPORATION 1997-07-23

Date of last update: 07 Feb 2025

Sources: New York Secretary of State