Search icon

ELEGANT ENTRIES OF NASSAU, INC.

Company Details

Name: ELEGANT ENTRIES OF NASSAU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1978 (47 years ago)
Entity Number: 522638
ZIP code: 11729
County: Nassau
Place of Formation: New York
Principal Address: 110 EAST INDUSTRY COURT, DEER PARK, NY, United States, 11729
Address: ELEGANT ENTRIES INC, 110 EAST INDUSTRY COURT, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARY ARCHIERI DOS Process Agent ELEGANT ENTRIES INC, 110 EAST INDUSTRY COURT, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
MR. GARY ARCIERI Chief Executive Officer 110 EAST INDUSTRY COURT, DEER PARK, NY, United States, 11729

Form 5500 Series

Employer Identification Number (EIN):
112483673
Plan Year:
2010
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
1997-12-19 2005-01-14 Address 110 EAST INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1996-11-19 1997-12-19 Address 111 GREAT NECK ROAD, SUITE 602, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1993-02-08 1996-11-19 Address ONE LINDEN PLACE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1989-06-19 1993-02-08 Address %CHEKOW & KISNER, P.C., ONE LINDEN PLACE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1978-11-20 1989-06-19 Address 3000 MARCUS AVE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20181108025 2018-11-08 ASSUMED NAME LLC INITIAL FILING 2018-11-08
061106002851 2006-11-06 BIENNIAL STATEMENT 2006-11-01
050114002519 2005-01-14 BIENNIAL STATEMENT 2004-11-01
021031002425 2002-10-31 BIENNIAL STATEMENT 2002-11-01
001113002384 2000-11-13 BIENNIAL STATEMENT 2000-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State