Search icon

ECLECTIC INTERIORS, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of ECLECTIC INTERIORS, INC., CONNECTICUT 0224289 CONNECTICUT

DOS Process Agent

Name Role Address
% ANITA STOCKBRIDGE DOS Process Agent 191 Sarles Street, Mount Kisco, NY, United States, 10549

Chief Executive Officer

Name Role Address
ANITA STOCKBRIDGE Chief Executive Officer 191 SARLES STREET, MOUNT KISCO, NY, United States, 10549

History

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

Filings

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