EXCALIBER 7, INC.

Name: | EXCALIBER 7, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1992 (33 years ago) |
Entity Number: | 1627912 |
ZIP code: | 12561 |
County: | Ulster |
Place of Formation: | New York |
Address: | 58 S MANHEIM BLVD / APT 68, NEW PALTZ, NY, United States, 12561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 58 S MANHEIM BLVD / APT 68, NEW PALTZ, NY, United States, 12561 |
Name | Role | Address |
---|---|---|
STEVEN MICHALSKI | Chief Executive Officer | PO BOX 298, NEW PALTZ, NY, United States, 12561 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-03 | 2012-07-20 | Address | PO BOX 298 / 8 WENDY WAY, STERLING POINT, NY, 12561, USA (Type of address: Principal Executive Office) |
2010-05-03 | 2012-07-20 | Address | FOUR COTTAGE STREET, WALLKILL, NY, 12589, USA (Type of address: Service of Process) |
2010-05-03 | 2012-07-20 | Address | PO BOX 298, 8 WENDY WAY, STERLING POINT, NY, 10979, 0298, USA (Type of address: Chief Executive Officer) |
2004-06-08 | 2010-05-03 | Address | 44 ROCKY HILL RD, PO BOX 298, NEW PALTZ, NY, 12561, 0298, USA (Type of address: Chief Executive Officer) |
2002-07-10 | 2010-05-03 | Address | PO BOX 298 / 44 ROCKY HILL RD, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220324000977 | 2022-03-24 | BIENNIAL STATEMENT | 2020-04-01 |
120720002108 | 2012-07-20 | BIENNIAL STATEMENT | 2012-04-01 |
100503002141 | 2010-05-03 | BIENNIAL STATEMENT | 2010-04-01 |
080429002201 | 2008-04-29 | BIENNIAL STATEMENT | 2008-04-01 |
060516003792 | 2006-05-16 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State