Search icon

ELLE FASHION CONSULTANTS INC.

Company Details

Name: ELLE FASHION CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2003 (22 years ago)
Entity Number: 2936870
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 16 WEST 32ND ST, SUITE 1104, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FUJIKO TAKAYAMA Chief Executive Officer 47-11-502 OYAMA KANAI-CHO, IABASHIKU, TOKYO, Japan

DOS Process Agent

Name Role Address
ELLE FASHION CONSULTANTS INC. DOS Process Agent 16 WEST 32ND ST, SUITE 1104, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2009-07-30 2013-08-20 Address 51 EAST 42ND STREET, ROOM 522, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2009-07-30 2013-08-20 Address 51 EAST 42ND STREET, ROOM 522, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-10-27 2009-07-30 Address 47-11-502 OYAMA KANAI-CHO, IABASHIKU, TAKYO, 00000, JPN (Type of address: Chief Executive Officer)
2005-10-27 2009-07-30 Address 28 W 27TH ST, STE 10F, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2005-10-27 2009-07-30 Address 28 W 27TH ST, STE 10F, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-07-30 2005-10-27 Address 382 3RD AVE STE 7A, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150707006470 2015-07-07 BIENNIAL STATEMENT 2015-07-01
130820006451 2013-08-20 BIENNIAL STATEMENT 2013-07-01
090730002904 2009-07-30 BIENNIAL STATEMENT 2009-07-01
070717003055 2007-07-17 BIENNIAL STATEMENT 2007-07-01
051027002044 2005-10-27 BIENNIAL STATEMENT 2005-07-01
030730000636 2003-07-30 CERTIFICATE OF INCORPORATION 2003-07-30

Date of last update: 05 Feb 2025

Sources: New York Secretary of State