Name: | ELEGANT HOME DESIGN, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 2002 (23 years ago) |
Entity Number: | 2832971 |
ZIP code: | 10573 |
County: | New York |
Place of Formation: | New York |
Address: | 411 WESTCHESTER AVE, APT 6-O, PORT CHESTER, NY, United States, 10573 |
Principal Address: | 411 WESTCHESTER AVE, APT 6-0, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
ELEGANT HOME DESIGN, LTD. | DOS Process Agent | 411 WESTCHESTER AVE, APT 6-O, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
STEVEN KLETZ | Chief Executive Officer | 411 WESTCHESTER AVE, APT 6-O, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-11 | 2020-11-03 | Address | 411 WESTCHESTER AVE, APT 6-O, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
2005-01-14 | 2012-12-11 | Address | 60 E 42ND ST, 2320, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
2005-01-14 | 2012-12-11 | Address | STEVE KLETZ, 60 E 42ND ST 2320, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office) |
2004-05-19 | 2012-12-11 | Address | 60 EAST 42ND ST STE 2320, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2002-11-12 | 2004-05-19 | Address | 501 5TH AVENUE SUITE 1105, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201103061228 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181109006253 | 2018-11-09 | BIENNIAL STATEMENT | 2018-11-01 |
170410006299 | 2017-04-10 | BIENNIAL STATEMENT | 2016-11-01 |
141110006731 | 2014-11-10 | BIENNIAL STATEMENT | 2014-11-01 |
121211002154 | 2012-12-11 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State