Name: | C ELEGANCE CATERING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Mar 2017 (8 years ago) |
Entity Number: | 5101801 |
ZIP code: | 12524 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 8 LOUDON DRIVE UNIT 11, FISHKILL, NY, United States, 12524 |
Name | Role | Address |
---|---|---|
ASSUNTA HOMSI | DOS Process Agent | 8 LOUDON DRIVE UNIT 11, FISHKILL, NY, United States, 12524 |
Name | Role | Address |
---|---|---|
ASSUNTA HOMSI | Agent | 8 LOUDON DRIVE UNIT 11, FISHKILL, NY, 12524 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-05 | 2025-03-05 | Address | 8 LOUDON DRIVE UNIT 11, FISHKILL, NY, 12524, USA (Type of address: Registered Agent) |
2023-03-05 | 2025-03-05 | Address | 8 LOUDON DRIVE UNIT 11, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
2017-03-15 | 2023-03-05 | Address | 8 LOUDON DRIVE UNIT 11, FISHKILL, NY, 12524, USA (Type of address: Registered Agent) |
2017-03-15 | 2023-03-05 | Address | 8 LOUDON DRIVE UNIT 11, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305002238 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
230305000495 | 2023-03-05 | BIENNIAL STATEMENT | 2023-03-01 |
210315060229 | 2021-03-15 | BIENNIAL STATEMENT | 2021-03-01 |
190306060738 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
170710000296 | 2017-07-10 | CERTIFICATE OF PUBLICATION | 2017-07-10 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State