Search icon

ELIZABETH GILL INTERIORS INC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ELIZABETH KANE Chief Executive Officer 5185 MACARTHUR BLVD NW #103-450, WASHINGTON, DC, United States, 20016

Links between entities

Type:
Headquarter of
Company Number:
F23000000866
State:
FLORIDA

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
15500.00
Total Face Value Of Loan:
15500.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State