Search icon

ELEGANT BY ALICE INC

Company Details

Name: ELEGANT BY ALICE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2017 (8 years ago)
Entity Number: 5080969
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 55 E 59th street, suite 100, NEW YORK, NY, United States, 10022
Principal Address: 55 E 59th STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 E 59th street, suite 100, NEW YORK, NY, United States, 10022

Agent

Name Role Address
ALICEIA PERSAUD Agent 55 e 59th street, suite 100, NEW YORK, NY, 10022

Chief Executive Officer

Name Role Address
ALICEIA PERSAUD Chief Executive Officer 55 E 59TH STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-10-20 2023-10-20 Address 55 E 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-10-20 2023-10-20 Address 1000 PARK AVE UNIT 2108, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer)
2023-10-19 2023-10-20 Address 1000 PARK AVE UNIT 2108, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer)
2023-10-19 2023-10-20 Address 55 e 59th street, suite 100, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2023-10-19 2023-10-20 Address 55 e 59th street, suite 100, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2023-10-16 2023-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-06 2023-10-19 Address 4-75 48 AVENUE, #810, LONG ISLAND CITY, NY, 11109, USA (Type of address: Registered Agent)
2017-02-06 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-06 2023-10-19 Address 4-75 48TH AVENUE, #810, LONG ISLAND CITY, NY, 11109, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231020002557 2023-10-20 BIENNIAL STATEMENT 2023-02-01
231019001576 2023-10-16 CERTIFICATE OF CHANGE BY ENTITY 2023-10-16
220817001953 2022-08-17 BIENNIAL STATEMENT 2021-02-01
170206010604 2017-02-06 CERTIFICATE OF INCORPORATION 2017-02-06

Date of last update: 07 Mar 2025

Sources: New York Secretary of State