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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2001 GROVE STREET, WANTAGH, NY, United States, 11793 |
Name | Role | Address |
---|---|---|
DOUGLAS E. MCQUADE | Chief Executive Officer | 2001 GROVE STREET, WANTAGH, NY, United States, 11793 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
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) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State