Entity Name: | EVERYDAY CELEBRATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 27 Sep 2004 (20 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | F04000005577 |
FEI/EIN Number | 550876203 |
Address: | 445 HAMILTON AVE, WHITE PLAINS, NY, 10601 |
Mail Address: | 445 HAMILTON AVE, WHITE PLAINS, NY, 10601 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
MINNETIAN CHRISTOPHER | Director | ONE ROCKEFELLER PLAZA, 32ND FLOOR, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
SMITH SCOTT | President | 445 HAMILTON AVE, WHITE PLAINS, NY, 10601 |
Name | Role | Address |
---|---|---|
BENNETT WILLIAM | Vice President | 445 HAMILTON AVE, WHITE PLAINS, NY, 10601 |
Name | Role | Address |
---|---|---|
ELKINS RANDOLPH | Secretary | 8280 WILLOW OAKS CORPORATE DRIVE, STE 800, FAIRFAX, VA, 22031 |
Name | Role | Address |
---|---|---|
HANDLER SUSAN | Treasurer | 445 HAMILTON AVE, WHITE PLAINS, NY, 10601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-23 | 445 HAMILTON AVE, WHITE PLAINS, NY 10601 | No data |
CHANGE OF MAILING ADDRESS | 2005-03-23 | 445 HAMILTON AVE, WHITE PLAINS, NY 10601 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2005-03-23 |
Foreign Profit | 2004-09-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State