Name: | THE EXCEPTIONAL GIFT LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1990 (35 years ago) |
Entity Number: | 1483915 |
ZIP code: | 33140 |
County: | Nassau |
Place of Formation: | New York |
Address: | 5130 N BAY RD, MIAMI BEACH, FL, United States, 33140 |
Principal Address: | SUZANNE LEEDS, 5130 N BAY RD, MIAMI BEACH, FL, United States, 33140 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUZANNE LEEDS | DOS Process Agent | 5130 N BAY RD, MIAMI BEACH, FL, United States, 33140 |
Name | Role | Address |
---|---|---|
SUZANNE LEEDS | Chief Executive Officer | 5130 N BAY RD, MIAMI BEACH, FL, United States, 33140 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-30 | 2020-10-01 | Address | 5130 N BAY RD, MIAMI BEACH, FL, 33140, USA (Type of address: Service of Process) |
2000-09-29 | 2012-10-30 | Address | 7 BURRWOOD COURT, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer) |
2000-09-29 | 2012-10-30 | Address | 7 BURRWOOD COURT, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process) |
2000-09-29 | 2012-10-30 | Address | SUZANE LEEDS, 7 BURRWOOD COURT, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Principal Executive Office) |
1995-05-02 | 2000-09-29 | Address | 20 VISTA DR, LAUREL HOLLOW, NY, 11791, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001061757 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001006577 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003006368 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141006006846 | 2014-10-06 | BIENNIAL STATEMENT | 2014-10-01 |
121030006038 | 2012-10-30 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State