Search icon

EXCALIBUR LAND SERVICES INC.

Company Details

Name: EXCALIBUR LAND SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1991 (34 years ago)
Date of dissolution: 17 Apr 2012
Entity Number: 1506079
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 77 SPRUCE STREET, SUITE 206, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
KARLA MILLER DOS Process Agent 77 SPRUCE STREET, SUITE 206, CEDARHURST, NY, United States, 11516

Chief Executive Officer

Name Role Address
KARLA MILLER Chief Executive Officer 77 SPRUCE STREET, SUITE 206, CEDARHURST, NY, United States, 11516

Form 5500 Series

Employer Identification Number (EIN):
113047516
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1993-03-10 1994-03-01 Address 55 NORTHERN BLVD, SUITE 205, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1993-03-10 1994-03-01 Address 55 NORTHERN BLVD, SUITE 205, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1991-02-01 1994-03-01 Address 110-20 71ST ROAD, APT. 519, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120417000062 2012-04-17 CERTIFICATE OF DISSOLUTION 2012-04-17
090123002915 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070212002405 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050302002623 2005-03-02 BIENNIAL STATEMENT 2005-02-01
030212002503 2003-02-12 BIENNIAL STATEMENT 2003-02-01

Court Cases

Court Case Summary

Filing Date:
2007-08-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WELLS
Party Role:
Plaintiff
Party Name:
EXCALIBUR LAND SERVICES INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State