Name: | ELEGANT TOO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 2002 (22 years ago) |
Entity Number: | 2823770 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 16 W 46TH ST, 6TH FLOOR, NEW YORK, NY, United States, 10036 |
Principal Address: | 564 ZENA RD., WOODSTOCK, NY, United States, 12498 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELEGANT TOO INC. | DOS Process Agent | 16 W 46TH ST, 6TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CHRIS MAXWELL | Chief Executive Officer | 16 W 46TH ST., 6TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-09 | 2014-10-01 | Address | 16 W 46TH ST., 6TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2012-10-09 | 2016-10-13 | Address | 16 W 46TH ST, 6TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2008-09-23 | 2014-10-01 | Address | 213 PINE ST, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office) |
2008-09-23 | 2012-10-09 | Address | 213 PINE ST, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
2008-09-23 | 2012-10-09 | Address | 16 W 46TH ST, 6TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2004-11-29 | 2008-09-23 | Address | 16 WEST 46TH ST 6TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2004-11-29 | 2008-09-23 | Address | 213 PINE ST, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office) |
2004-11-29 | 2008-09-23 | Address | 16 WEST 46TH ST 6TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2002-10-17 | 2004-11-29 | Address | 16 WEST 46TH STREET SUITE 6, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161013006243 | 2016-10-13 | BIENNIAL STATEMENT | 2016-10-01 |
141001006042 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121009006391 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
101026002417 | 2010-10-26 | BIENNIAL STATEMENT | 2010-10-01 |
080923002798 | 2008-09-23 | BIENNIAL STATEMENT | 2008-10-01 |
041129002596 | 2004-11-29 | BIENNIAL STATEMENT | 2004-10-01 |
021017000269 | 2002-10-17 | CERTIFICATE OF INCORPORATION | 2002-10-17 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State