Name: | EXETER BUILDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Nov 1987 (37 years ago) |
Entity Number: | 1145135 |
ZIP code: | 10021 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 10 EAST 78TH ST, #2C, NEW YORK, NY, United States, 10021 |
Principal Address: | 10 E 78TH ST, 2C, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 EAST 78TH ST, #2C, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
WILBUR FRIED | Chief Executive Officer | 10 EAST 78TH ST, #2C, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-03 | 2001-11-15 | Address | 10 E 78TH ST, 2C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-11-15 | 1999-12-03 | Address | 10 EAST 78TH STREET, SUITE 2C, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1992-11-09 | 1993-11-15 | Address | 10 EAST 78 STREET - SUITE 2C, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1992-11-09 | 2001-11-15 | Address | 10 EAST 78 ST - SUITE 2C, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1992-11-09 | 1999-12-03 | Address | 10 EAST 78 ST., NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1990-08-28 | 1992-11-09 | Address | 10 EAST 78TH STREET, SUITE 2C, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1990-03-30 | 1990-08-28 | Address | 14 EAST 73RD STREET, SUITE 4A, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1987-11-27 | 1990-03-30 | Address | GORDON P.C., 342 MADISON AVENUE, NEW YORK, NY, 10173, USA (Type of address: Service of Process) |
1987-11-27 | 2024-07-10 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071213002516 | 2007-12-13 | BIENNIAL STATEMENT | 2007-11-01 |
051222002126 | 2005-12-22 | BIENNIAL STATEMENT | 2005-11-01 |
031027002485 | 2003-10-27 | BIENNIAL STATEMENT | 2003-11-01 |
011115002203 | 2001-11-15 | BIENNIAL STATEMENT | 2001-11-01 |
991203002305 | 1999-12-03 | BIENNIAL STATEMENT | 1999-11-01 |
971107002052 | 1997-11-07 | BIENNIAL STATEMENT | 1997-11-01 |
931115002111 | 1993-11-15 | BIENNIAL STATEMENT | 1993-11-01 |
921109002295 | 1992-11-09 | BIENNIAL STATEMENT | 1992-11-01 |
900828000336 | 1990-08-28 | CERTIFICATE OF CHANGE | 1990-08-28 |
C124621-3 | 1990-03-30 | CERTIFICATE OF AMENDMENT | 1990-03-30 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State