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
Name | Role | Address |
---|---|---|
GARY ARCHIERI | DOS Process Agent | ELEGANT ENTRIES INC, 110 EAST INDUSTRY COURT, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
MR. GARY ARCIERI | Chief Executive Officer | 110 EAST INDUSTRY COURT, DEER PARK, NY, United States, 11729 |
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) |
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