TABLES OF ELEGANCE INC.

Name: | TABLES OF ELEGANCE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 2001 (24 years ago) |
Entity Number: | 2601407 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 454 WEST JOHN ST, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 454 WEST JOHN ST, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
MARYANN DOYLE | Chief Executive Officer | 64 JERVIS AVE, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-14 | 2007-02-16 | Address | 1938 OLD MILL RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2003-02-14 | 2005-04-05 | Address | 1938 OLD MILL RD, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
2001-02-02 | 2003-02-14 | Address | 19 MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110223002051 | 2011-02-23 | BIENNIAL STATEMENT | 2011-02-01 |
070216002440 | 2007-02-16 | BIENNIAL STATEMENT | 2007-02-01 |
050405002528 | 2005-04-05 | BIENNIAL STATEMENT | 2005-02-01 |
030214002824 | 2003-02-14 | BIENNIAL STATEMENT | 2003-02-01 |
010202000062 | 2001-02-02 | CERTIFICATE OF INCORPORATION | 2001-02-02 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State