Name: | ELIAS ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1999 (26 years ago) |
Entity Number: | 2361898 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Elias Associates provides interior design, construction management, specification and purchasing services. The company also does coordination and installation of furniture, fixtures and equipment for commercial, institutional and residential projects. |
Principal Address: | 105 MADISON AVE, NEW YORK, NY, United States, 10016 |
Address: | 105 madison avenue, new york, NY, United States, 10016 |
Contact Details
Website http://www.eliasinteriors.com
Phone +1 212-685-1550
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDDA ELIAS | Chief Executive Officer | 105 MADISON AVE, EDDA ELIAS, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ELIAS ASSOCIATES INC | DOS Process Agent | 105 madison avenue, new york, NY, United States, 10016 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1464183-DCA | Active | Business | 2013-05-06 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-07-02 | Address | 105 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2024-07-02 | Address | 105 MADISON AVE, EDDA ELIAS, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2013-03-12 | 2024-07-02 | Address | 105 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-03-28 | 2013-03-12 | Address | 105 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2001-04-04 | 2007-03-28 | Address | 105 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702004839 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
150302007326 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130312006321 | 2013-03-12 | BIENNIAL STATEMENT | 2013-03-01 |
110513002486 | 2011-05-13 | BIENNIAL STATEMENT | 2011-03-01 |
090304002703 | 2009-03-04 | BIENNIAL STATEMENT | 2009-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3572844 | RENEWAL | INVOICED | 2022-12-28 | 100 | Home Improvement Contractor License Renewal Fee |
3572843 | TRUSTFUNDHIC | INVOICED | 2022-12-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3386350 | LICENSEDOC10 | INVOICED | 2021-11-01 | 10 | License Document Replacement |
3288031 | RENEWAL | INVOICED | 2021-01-27 | 100 | Home Improvement Contractor License Renewal Fee |
3288030 | TRUSTFUNDHIC | INVOICED | 2021-01-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2930565 | TRUSTFUNDHIC | INVOICED | 2018-11-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2930586 | RENEWAL | INVOICED | 2018-11-16 | 100 | Home Improvement Contractor License Renewal Fee |
2529076 | RENEWAL | INVOICED | 2017-01-09 | 100 | Home Improvement Contractor License Renewal Fee |
2529075 | TRUSTFUNDHIC | INVOICED | 2017-01-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1922498 | RENEWAL | INVOICED | 2014-12-23 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 02 Jun 2025
Sources: New York Secretary of State