Search icon

EXCALIBUR AWARDS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EXCALIBUR AWARDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1992 (33 years ago)
Entity Number: 1621116
ZIP code: 10510
County: Westchester
Place of Formation: New York
Address: CROWN TROPHY, 529 NORTH STATE RD, BRIARCLIFF MANOR, NY, United States, 10510
Principal Address: 529 N STATE RD, BRIARCLIFF MANOR, NY, United States, 10510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID P. MIRANDA Chief Executive Officer 39 PARK DRIVE, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CROWN TROPHY, 529 NORTH STATE RD, BRIARCLIFF MANOR, NY, United States, 10510

Form 5500 Series

Employer Identification Number (EIN):
133653502
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2002-04-03 2004-03-15 Address CROWN TROPHY, 529 NORTH STATE RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
1993-04-16 1994-03-31 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-04-16 2006-03-23 Address 3 CHAPPAQUA ROAD, BRIARCLIFF, NY, 10510, USA (Type of address: Principal Executive Office)
1993-04-16 2002-04-03 Address 529 NORTH STATE ROAD, BRIARCLIFF, NY, 10510, USA (Type of address: Service of Process)
1992-03-17 1993-04-16 Address 3 CHAPPAQUA ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140317006040 2014-03-17 BIENNIAL STATEMENT 2014-03-01
120412002688 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100329002857 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080403002138 2008-04-03 BIENNIAL STATEMENT 2008-03-01
060323002860 2006-03-23 BIENNIAL STATEMENT 2006-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State