ELEGANTE FURS INC.

Name: | ELEGANTE FURS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Aug 1984 (41 years ago) |
Date of dissolution: | 09 Jan 2014 |
Entity Number: | 939384 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 40 KANSAS STREET, HICKSVILLE, NY, United States, 11801 |
Principal Address: | 40 KANSAS ST, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 KANSAS STREET, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
ALIKE RIZOPOULOS | Chief Executive Officer | 40 KANSAS ST, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-13 | 1998-08-03 | Address | 40 KANSAS ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1993-04-01 | 1996-08-13 | Address | 40 KANSAS STREET, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1993-04-01 | 1996-08-13 | Address | 40 KANSAS STREET, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
1984-08-27 | 1996-02-20 | Address | 3106 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140109000732 | 2014-01-09 | CERTIFICATE OF DISSOLUTION | 2014-01-09 |
120829002255 | 2012-08-29 | BIENNIAL STATEMENT | 2012-08-01 |
100830002486 | 2010-08-30 | BIENNIAL STATEMENT | 2010-08-01 |
080805002839 | 2008-08-05 | BIENNIAL STATEMENT | 2008-08-01 |
060801002256 | 2006-08-01 | BIENNIAL STATEMENT | 2006-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State