Name: | ECLECTIC INTERIORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Apr 1969 (56 years ago) |
Date of dissolution: | 09 Apr 2024 |
Entity Number: | 275522 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | 191 Sarles Street, Mount Kisco, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ECLECTIC INTERIORS, INC., CONNECTICUT | 0224289 | CONNECTICUT |
Name | Role | Address |
---|---|---|
% ANITA STOCKBRIDGE | DOS Process Agent | 191 Sarles Street, Mount Kisco, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
ANITA STOCKBRIDGE | Chief Executive Officer | 191 SARLES STREET, MOUNT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-02 | 2024-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-02 | 2024-04-09 | Address | 191 SARLES STREET, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2024-03-02 | 2024-04-09 | Address | 191 Sarles Street, Mount Kisco, NY, 10549, USA (Type of address: Service of Process) |
1969-06-24 | 1969-07-25 | Name | BETA R. LEVY, INC. |
1969-04-17 | 1969-06-24 | Name | BETA LEVY, INC. |
1969-04-17 | 2024-03-02 | Address | STONE HILL RD., BEDFORD, NY, USA (Type of address: Service of Process) |
1969-04-17 | 2024-03-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240409002838 | 2024-04-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-09 |
240302001141 | 2024-03-02 | BIENNIAL STATEMENT | 2024-03-02 |
C313576-2 | 2002-03-14 | ASSUMED NAME CORP INITIAL FILING | 2002-03-14 |
772410-3 | 1969-07-25 | CERTIFICATE OF AMENDMENT | 1969-07-25 |
765628-3 | 1969-06-24 | CERTIFICATE OF AMENDMENT | 1969-06-24 |
750790-6 | 1969-04-17 | CERTIFICATE OF INCORPORATION | 1969-04-17 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State