Search icon

ELIZABETH EUBANK DESIGN, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ELIZABETH EUBANK DESIGN, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Domesticated
Sub status: Annual report past due
Date Formed: 20 Sep 2005
Business ALEI: 0834288
Annual report due: 29 Jul 2022
Business address: 110 Park Ave., Greenwich, CT, 06830, United States
Mailing address: Elizabeth Eubank Design, Inc. c/o Elizabeth Eubank 777 Sea Oak Drive #702, Indian River Shores, FL, United States, 32963
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: liz@lizeubank.com

Industry & Business Activity

NAICS

541410 Interior Design Services

This industry comprises establishments primarily engaged in planning, designing, and administering projects in interior spaces to meet the physical and aesthetic needs of people using them, taking into consideration building codes, health and safety regulations, traffic patterns and floor planning, mechanical and electrical needs, and interior fittings and furniture. Interior designers and interior design consultants work in areas, such as hospitality design, health care design, institutional design, commercial and corporate design, and residential design. This industry also includes interior decorating consultants engaged exclusively in providing aesthetic services associated with interior spaces. Learn more at the U.S. Census Bureau

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
ELIZABETH EUBANK Officer 110 Park Ave., Greenwich, CT, 06830, United States 110 PARK AVENUE, GREENWICH, CT, 06830, United States

History

Type Old value New value Date of change
Name change ELIZABETH EUBANK & ASSOCIATES, INC. ELIZABETH EUBANK DESIGN, INC. 2013-09-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010114205 2021-09-03 2021-09-17 Domestication Certificate of Domestication -
BF-0008004474 2021-07-29 2021-07-29 First Report Organization and First Report 2007
0007377625 2021-06-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004944336 2013-09-05 2013-09-05 Amendment Amend Name -
0002996658 2005-09-20 - Business Formation Certificate of Incorporation -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information