Name: | EXECUTIVE ADVISORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 1991 (34 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 1569786 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | New York |
Address: | 287 AVENUE C, 11G, NEW YORK, NY, United States, 10009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 287 AVENUE C, 11G, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
GERARD J.C. LATOURNERIE | Chief Executive Officer | 287 AVENUE C, 11G, NEW YORK, NY, United States, 10009 |
Start date | End date | Type | Value |
---|---|---|---|
1991-08-20 | 1993-09-30 | Address | 287 AVENUE C, SUITE 11G, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1323294 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
930930002340 | 1993-09-30 | BIENNIAL STATEMENT | 1993-08-01 |
930713000057 | 1993-07-13 | CERTIFICATE OF AMENDMENT | 1993-07-13 |
910820000083 | 1991-08-20 | CERTIFICATE OF INCORPORATION | 1991-08-20 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State