Name: | ELAINE'S FINE CONCEPTS & DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1977 (47 years ago) |
Entity Number: | 457937 |
ZIP code: | 10924 |
County: | Orange |
Place of Formation: | New York |
Address: | 401 SARAH WELLS TRL, GOSHEN, NY, United States, 10924 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELAINE HOPKINS | Chief Executive Officer | 401 SARAH WELLS TRL, GOSHEN, NY, United States, 10924 |
Name | Role | Address |
---|---|---|
ELAINE HOPKINS | DOS Process Agent | 401 SARAH WELLS TRL, GOSHEN, NY, United States, 10924 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-16 | 2006-01-12 | Address | 401 SARAH WELLS TRL, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
2003-12-16 | 2006-01-12 | Address | 401 SARAH WELLS TRL, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
2003-12-16 | 2006-01-12 | Address | 401 SARAH WELLS TRL, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office) |
1997-11-25 | 2003-12-16 | Address | 40 SARAH WELLS TRL, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
1997-11-25 | 2003-12-16 | Address | 40 SARAH WELLS TRL, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131230002323 | 2013-12-30 | BIENNIAL STATEMENT | 2013-12-01 |
111228002277 | 2011-12-28 | BIENNIAL STATEMENT | 2011-12-01 |
20111212011 | 2011-12-12 | ASSUMED NAME CORP INITIAL FILING | 2011-12-12 |
091211002104 | 2009-12-11 | BIENNIAL STATEMENT | 2009-12-01 |
071206003196 | 2007-12-06 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State