Search icon

EXECUTIVE IN RESIDENCE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EXECUTIVE IN RESIDENCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1988 (37 years ago)
Date of dissolution: 19 Jan 2005
Entity Number: 1265240
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 101 HUNTINGTON AVENUE, 21ST FLOOR, BOSTON, MA, United States, 02199
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
THOMAS SILVERI Chief Executive Officer 101 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
P19972
State:
FLORIDA
Type:
Headquarter of
Company Number:
0219134
State:
CONNECTICUT

History

Start date End date Type Value
2000-05-24 2004-02-09 Address 27 BOYLSTON STREET, CHESTNUT HILL, MA, 02467, 1700, USA (Type of address: Principal Executive Office)
1999-09-16 2001-11-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-16 2001-11-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-05-15 2000-05-24 Address TAX DEPT, 6277 SEA HARBOR DR, ORLANDO, FL, 32887, USA (Type of address: Principal Executive Office)
1998-05-15 2004-02-09 Address 27 BOYLSTON ST, CHESTNUT HILL, MA, 02167, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
050119000550 2005-01-19 CERTIFICATE OF DISSOLUTION 2005-01-19
040209002381 2004-02-09 BIENNIAL STATEMENT 2002-05-01
011102000456 2001-11-02 CERTIFICATE OF CHANGE 2001-11-02
000524002613 2000-05-24 BIENNIAL STATEMENT 2000-05-01
990916000044 1999-09-16 CERTIFICATE OF CHANGE 1999-09-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State