Search icon

EXECUTIVE SERVICES OF AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EXECUTIVE SERVICES OF AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1991 (34 years ago)
Date of dissolution: 10 Jun 2010
Entity Number: 1584921
ZIP code: 10546
County: Westchester
Place of Formation: New York
Principal Address: 358 SAW MILL RIVER ROAD, MILLWOOD, NY, United States, 10546
Address: 358 SAW MILL RIVER RD, MILLWOOD, NY, United States, 10546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARCUS & ASSOC DOS Process Agent 358 SAW MILL RIVER RD, MILLWOOD, NY, United States, 10546

Chief Executive Officer

Name Role Address
ALVIN MARCUS Chief Executive Officer 358 SAW MILL RIVER ROAD, MILLWOOD, NY, United States, 10546

History

Start date End date Type Value
1997-10-28 1999-10-26 Address 358 SAW MILL RIVER RD, MILLWOOD, NY, 10546, 1000, USA (Type of address: Chief Executive Officer)
1997-10-28 1999-10-26 Address 358 SAW MILL RIVER RD, MILLWOOD, NY, 10546, 1000, USA (Type of address: Principal Executive Office)
1992-12-04 1997-10-28 Address 345 KEAR ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1992-12-04 1997-10-28 Address 345 KEAR ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1992-12-04 1997-10-28 Address 345 KEAR ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100610000723 2010-06-10 CERTIFICATE OF DISSOLUTION 2010-06-10
071107002805 2007-11-07 BIENNIAL STATEMENT 2007-10-01
051130002320 2005-11-30 BIENNIAL STATEMENT 2005-10-01
031002002536 2003-10-02 BIENNIAL STATEMENT 2003-10-01
011015002181 2001-10-15 BIENNIAL STATEMENT 2001-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State