Search icon

ELEGANT INSTALLATIONS INC.

Company Details

Name: ELEGANT INSTALLATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1998 (26 years ago)
Date of dissolution: 21 Nov 2013
Entity Number: 2330379
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 195D CENTRAL AVENUE, FARMINGDALE, NY, United States, 11735
Principal Address: 195D CENTRAL AVE., FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE CENSOPLANO Chief Executive Officer 195D CENTRAL AVE., FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 195D CENTRAL AVENUE, FARMINGDALE, NY, United States, 11735

Filings

Filing Number Date Filed Type Effective Date
131121001026 2013-11-21 CERTIFICATE OF DISSOLUTION 2013-11-21
021209002370 2002-12-09 BIENNIAL STATEMENT 2002-12-01
011023002169 2001-10-23 BIENNIAL STATEMENT 2000-12-01
981231000762 1998-12-31 CERTIFICATE OF INCORPORATION 1999-01-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1208901 Employee Retirement Income Security Act (ERISA) 2012-12-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2012-12-07
Termination Date 2013-06-04
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE DISTRICT COUNC
Role Plaintiff
Name ELEGANT INSTALLATIONS INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State