Name: | EXSERV INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 1988 (37 years ago) |
Entity Number: | 1255338 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 165 W. 87th St., Apt. 1, New York, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES R. ANGELLINO | DOS Process Agent | 165 W. 87th St., Apt. 1, New York, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
JAMES R. ANGELLINO | Chief Executive Officer | 165 W. 87TH ST., APT. 1, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-25 | 2024-11-25 | Address | 165 W. 87TH ST., APT. 1, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2024-11-25 | 2024-11-25 | Address | 230 W 55TH ST, APT 25B, NEW YORK, NY, 10019, 5205, USA (Type of address: Chief Executive Officer) |
2018-05-07 | 2024-11-25 | Address | 145 WEST 30TH STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1996-04-25 | 2024-11-25 | Address | 230 W 55TH ST, APT 25B, NEW YORK, NY, 10019, 5205, USA (Type of address: Chief Executive Officer) |
1996-04-25 | 2018-05-07 | Address | 230 W 55TH ST, APT 25B, NEW YORK, NY, 10019, 5205, USA (Type of address: Service of Process) |
1995-04-25 | 1996-04-25 | Address | 230 WEST 55TH STREET, APT #30C, NEW YORK, NY, 10019, 5205, USA (Type of address: Chief Executive Officer) |
1995-04-25 | 1996-04-25 | Address | 230 WEST 55TH STREET, APT #30C, NEW YORK, NY, 10019, 5205, USA (Type of address: Principal Executive Office) |
1995-04-25 | 1996-04-25 | Address | 230 W. 55TH STREET, APT #30C, NEW YORK, NY, 10019, 5205, USA (Type of address: Service of Process) |
1988-04-21 | 2024-11-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1988-04-21 | 1995-04-25 | Address | STE 2FW, 218 WEST 72ND ST., NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125004210 | 2024-11-25 | BIENNIAL STATEMENT | 2024-11-25 |
180507000125 | 2018-05-07 | CERTIFICATE OF CHANGE | 2018-05-07 |
000511002387 | 2000-05-11 | BIENNIAL STATEMENT | 2000-04-01 |
980423002269 | 1998-04-23 | BIENNIAL STATEMENT | 1998-04-01 |
960425002616 | 1996-04-25 | BIENNIAL STATEMENT | 1996-04-01 |
950425002405 | 1995-04-25 | BIENNIAL STATEMENT | 1993-04-01 |
B630854-2 | 1988-04-21 | CERTIFICATE OF INCORPORATION | 1988-04-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106865637 | 0215000 | 1995-04-24 | 655 W. 34TH STREET, NEW YORK, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 74944299 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260602 C01 VIIIA |
Issuance Date | 1995-07-21 |
Abatement Due Date | 1995-07-26 |
Current Penalty | 1715.0 |
Initial Penalty | 2450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State