Search icon

EXECUTIVE RARITIES INC.

Headquarter

Company Details

Name: EXECUTIVE RARITIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1988 (37 years ago)
Date of dissolution: 28 Jan 2011
Entity Number: 1261791
ZIP code: 33458
County: Suffolk
Place of Formation: New York
Address: 360 W. INDIANTOWN RD., JUPITER, FL, United States, 33458
Principal Address: 360 W INDIANTOWN ROAD, JUPITER, FL, United States, 33458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONSTANTINE SZEJKO DOS Process Agent 360 W. INDIANTOWN RD., JUPITER, FL, United States, 33458

Chief Executive Officer

Name Role Address
CONSTANTINE SZEJKO Chief Executive Officer 360 W INDIANTOWN ROAD, JUPITER, FL, United States, 33458

Links between entities

Type:
Headquarter of
Company Number:
P32811
State:
FLORIDA

History

Start date End date Type Value
2009-09-18 2010-05-17 Address 360 W. INDIANTOWN RD., JUPITER, FL, 33458, USA (Type of address: Service of Process)
2009-09-10 2010-05-17 Address 360 W INDIANTOWN ROAD, JUPITER, FL, 33458, USA (Type of address: Chief Executive Officer)
2009-09-10 2010-05-17 Address 360 W INDIANTOWN ROAD, JUPITER, FL, 33458, USA (Type of address: Principal Executive Office)
2008-05-23 2009-09-10 Address 360 W INDIANTOWN RD, JUPITER, FL, 33458, USA (Type of address: Principal Executive Office)
2008-05-23 2009-09-10 Address 360 W INDIANTOWN ROAD, JUPITER, FL, 33458, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110128000854 2011-01-28 CERTIFICATE OF DISSOLUTION 2011-01-28
100517002838 2010-05-17 BIENNIAL STATEMENT 2010-05-01
090918000138 2009-09-18 CERTIFICATE OF CHANGE 2009-09-18
090910002095 2009-09-10 AMENDMENT TO BIENNIAL STATEMENT 2008-05-01
080523002841 2008-05-23 BIENNIAL STATEMENT 2008-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State