Search icon

EXOTIKA INTERNATIONAL INC.

Company Details

Name: EXOTIKA INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1992 (33 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1634673
ZIP code: 10950
County: New York
Place of Formation: New York
Address: PO BOX 454, MONROE, NY, United States, 10950
Principal Address: 2 GATEHOUSE ROAD, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 454, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
DENSY J. BERTOLINI Chief Executive Officer P.O. BOX 454, MONROE, NY, United States, 10950

History

Start date End date Type Value
1996-05-17 1998-04-30 Address RD 7 BOX 389, RYE HILL RD, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
1993-08-19 1996-05-17 Address RD 7 BOX 389, RYE HILL ROAD, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1701396 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
020429002412 2002-04-29 BIENNIAL STATEMENT 2002-05-01
000509002448 2000-05-09 BIENNIAL STATEMENT 2000-05-01
980430002253 1998-04-30 BIENNIAL STATEMENT 1998-05-01
960517002128 1996-05-17 BIENNIAL STATEMENT 1996-05-01
930819002139 1993-08-19 BIENNIAL STATEMENT 1993-05-01
920507000153 1992-05-07 CERTIFICATE OF INCORPORATION 1992-05-07

Date of last update: 26 Feb 2025

Sources: New York Secretary of State