EXETER HOLDING LTD.
Headquarter
Name: | EXETER HOLDING LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1986 (39 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1117054 |
ZIP code: | 11753 |
County: | Nassau |
Place of Formation: | New York |
Address: | 131 JERICHO TPKE, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARNOLD FRANK | Chief Executive Officer | 131 JERICHO TPKE, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 131 JERICHO TPKE, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-25 | 1998-09-28 | Address | 131 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office) |
1993-10-25 | 1998-09-28 | Address | 131 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
1992-10-23 | 1998-09-28 | Address | 131 JERICHO TURNPIKE, SUITE 205, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
1992-10-23 | 1993-10-25 | Address | 131 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office) |
1991-05-23 | 1993-10-25 | Address | 131 JERICHO TURNPIKE, SUITE 205, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246269 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
101025002494 | 2010-10-25 | BIENNIAL STATEMENT | 2010-10-01 |
081006003132 | 2008-10-06 | BIENNIAL STATEMENT | 2008-10-01 |
060920002731 | 2006-09-20 | BIENNIAL STATEMENT | 2006-10-01 |
041130002375 | 2004-11-30 | BIENNIAL STATEMENT | 2004-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State