Search icon

ELEGANT TOO INC.

Company Details

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

DOS Process Agent

Name Role Address
ELEGANT TOO INC. DOS Process Agent 16 W 46TH ST, 6TH FLOOR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
CHRIS MAXWELL Chief Executive Officer 16 W 46TH ST., 6TH FLOOR, NEW YORK, NY, United States, 10036

History

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)

Filings

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