Search icon

EXECUTIVE ADVISORS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 287 AVENUE C, 11G, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
GERARD J.C. LATOURNERIE Chief Executive Officer 287 AVENUE C, 11G, NEW YORK, NY, United States, 10009

History

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)

Filings

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