Name: | ELAINE GLOTTSTEIN INTERIOR DESIGNS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 1997 (28 years ago) |
Entity Number: | 2167684 |
ZIP code: | 11598 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1 IKE PL, WOODMERE, NY, United States, 11598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ELAINE GLOTTSTEIN | DOS Process Agent | 1 IKE PL, WOODMERE, NY, United States, 11598 |
Name | Role | Address |
---|---|---|
ELAINE GLOTTSTEIN | Chief Executive Officer | 1 IKE PL, WOODMERE, NY, United States, 11598 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-14 | 2025-01-14 | Address | 1 IKE PLACE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
2025-01-14 | 2025-01-14 | Address | 1 IKE PL, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
2000-05-09 | 2025-01-14 | Address | 1 IKE PLACE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
1997-08-01 | 2025-01-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-08-01 | 2025-01-14 | Address | 1 IKE PLACE, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114003236 | 2025-01-14 | BIENNIAL STATEMENT | 2025-01-14 |
051006002373 | 2005-10-06 | BIENNIAL STATEMENT | 2005-08-01 |
030804002260 | 2003-08-04 | BIENNIAL STATEMENT | 2003-08-01 |
010731002283 | 2001-07-31 | BIENNIAL STATEMENT | 2001-08-01 |
000509003010 | 2000-05-09 | BIENNIAL STATEMENT | 1999-08-01 |
970801000036 | 1997-08-01 | CERTIFICATE OF INCORPORATION | 1997-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State