ELIZABETH GILL INTERIORS INC
Headquarter
Name: | ELIZABETH GILL INTERIORS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 2018 (7 years ago) |
Entity Number: | 5363258 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Principal Address: | 418 broadway ste 8202, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ELIZABETH KANE | Chief Executive Officer | 5185 MACARTHUR BLVD NW #103-450, WASHINGTON, DC, United States, 20016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-16 | 2024-08-16 | Address | 5185 MACARTHUR BLVD NW #103-450, WASHINGTON, DC, 20016, USA (Type of address: Chief Executive Officer) |
2024-08-16 | 2024-08-16 | Address | 450 PARK AVE S, UNIT 1005, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-08-16 | 2024-08-16 | Address | 19 W 69TH STREET, UNIT 1005, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2024-07-09 | 2024-08-16 | Address | 19 W 69TH STREET, UNIT 1005, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2024-07-09 | 2024-07-09 | Address | 19 W 69TH STREET, UNIT 1005, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240816000376 | 2024-08-16 | AMENDMENT TO BIENNIAL STATEMENT | 2024-08-16 |
240709000110 | 2024-07-08 | AMENDMENT TO BIENNIAL STATEMENT | 2024-07-08 |
240614002119 | 2024-06-13 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-13 |
240611001773 | 2024-06-11 | BIENNIAL STATEMENT | 2024-06-11 |
220617000771 | 2022-06-17 | BIENNIAL STATEMENT | 2022-06-01 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State