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
Name | Role | Address |
---|---|---|
KARLA MILLER | DOS Process Agent | 77 SPRUCE STREET, SUITE 206, CEDARHURST, NY, United States, 11516 |
Name | Role | Address |
---|---|---|
KARLA MILLER | Chief Executive Officer | 77 SPRUCE STREET, SUITE 206, CEDARHURST, NY, United States, 11516 |
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) |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State