Search icon

EXETER, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: EXETER, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 1988 (37 years ago)
Date of dissolution: 01 Sep 2009
Entity Number: 1284800
ZIP code: 11793
County: New York
Place of Formation: New York
Address: 2001 GROVE STREET, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2001 GROVE STREET, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
DOUGLAS E. MCQUADE Chief Executive Officer 2001 GROVE STREET, WANTAGH, NY, United States, 11793

Central Index Key

CIK number:
0000844774
Phone:
516-815-6716

Latest Filings

Form type:
X-17A-5
File number:
008-40688
Filing date:
2007-02-26
File:
Form type:
X-17A-5
File number:
008-40688
Filing date:
2006-02-23
File:
Form type:
X-17A-5
File number:
008-40688
Filing date:
2005-02-18
File:
Form type:
X-17A-5
File number:
008-40688
Filing date:
2004-03-04
File:
Form type:
X-17A-5
File number:
008-40688
Filing date:
2003-02-28
File:

History

Start date End date Type Value
2002-09-04 2006-08-10 Address 2001 GROVE ST, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2002-09-04 2006-08-10 Address 2001 GROVE ST, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2000-08-24 2002-09-04 Address 14 WALL ST, 30TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2000-08-24 2002-09-04 Address 14 WALL ST, 30TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
1993-10-01 2000-08-24 Address 2001 GROVE STREET, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090901000439 2009-09-01 CERTIFICATE OF DISSOLUTION 2009-09-01
060810002151 2006-08-10 BIENNIAL STATEMENT 2006-08-01
040920002238 2004-09-20 BIENNIAL STATEMENT 2004-08-01
020904002600 2002-09-04 BIENNIAL STATEMENT 2002-08-01
000824002290 2000-08-24 BIENNIAL STATEMENT 2000-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State