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 |
NAICS
541410 Interior Design ServicesThis 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
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | ELIZABETH EUBANK & ASSOCIATES, INC. | ELIZABETH EUBANK DESIGN, INC. | 2013-09-05 |
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 | - |
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