Name: | NEW YORK ELEGANCE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Sep 2004 (20 years ago) |
Date of dissolution: | 24 Sep 2024 |
Entity Number: | 3101705 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 385 5TH AVE, STE 1408, NEW YORK, NY, United States, 10016 |
Address: | c/o 56 Saint James Place, NEW YORK, NY, United States, 10038 |
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 |
---|---|---|
DAVID KAN HING TAI | DOS Process Agent | c/o 56 Saint James Place, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
DAVID KAN HING TAI | Chief Executive Officer | C/O 56 SAINT JAMES PLACE, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-07 | 2024-09-30 | Address | C/O 56 SAINT JAMES PLACE, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2024-10-07 | 2024-10-07 | Address | C/O 56 SAINT JAMES PLACE, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2024-10-07 | 2024-09-30 | Address | 385 5TH AVE, STE 1408, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-10-07 | 2024-09-30 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2024-10-07 | 2024-09-30 | Address | c/o 56 Saint James Place, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2024-10-07 | 2024-10-07 | Address | 385 5TH AVE, STE 1408, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-09-30 | 2024-09-30 | Address | 385 5TH AVE, STE 1408, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-09-30 | 2024-09-30 | Address | C/O 56 SAINT JAMES PLACE, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2024-09-24 | 2024-09-30 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2021-03-03 | 2024-10-07 | Address | 385 5TH AVE, STE 1408, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240930020625 | 2024-09-30 | BIENNIAL STATEMENT | 2024-09-30 |
241007004206 | 2024-09-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-24 |
210303060750 | 2021-03-03 | BIENNIAL STATEMENT | 2020-09-01 |
160128006141 | 2016-01-28 | BIENNIAL STATEMENT | 2014-09-01 |
120917002532 | 2012-09-17 | BIENNIAL STATEMENT | 2012-09-01 |
100923002306 | 2010-09-23 | BIENNIAL STATEMENT | 2010-09-01 |
080905002607 | 2008-09-05 | BIENNIAL STATEMENT | 2008-09-01 |
061002002445 | 2006-10-02 | BIENNIAL STATEMENT | 2006-09-01 |
040914000416 | 2004-09-14 | CERTIFICATE OF INCORPORATION | 2004-09-14 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State