Name: | EXCOMP ASSET MANAGEMENT, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1992 (33 years ago) |
Entity Number: | 1678342 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 425 BROADHOLLOW RD STE 318, MELVILLE, NY, United States, 11747 |
Principal Address: | 40 WEST 57TH ST 31ST FLR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY ATKINSON | Agent | 425 BROADHOLLOW RD STE 318, MELVILLE, NY, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 425 BROADHOLLOW RD STE 318, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
GERARD BREITNER | Chief Executive Officer | 40 WEST 57TH ST 31ST FLR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-26 | 2020-10-20 | Address | 40 WEST 57TH ST 31ST FLR, NEW YORK, NY, 10019, 4001, USA (Type of address: Service of Process) |
1993-12-06 | 1996-11-26 | Address | 120 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-12-06 | 1996-11-26 | Address | 120 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1992-11-05 | 1996-11-26 | Address | 120 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201020000459 | 2020-10-20 | CERTIFICATE OF CHANGE | 2020-10-20 |
021029002539 | 2002-10-29 | BIENNIAL STATEMENT | 2002-11-01 |
001103002371 | 2000-11-03 | BIENNIAL STATEMENT | 2000-11-01 |
981104002208 | 1998-11-04 | BIENNIAL STATEMENT | 1998-11-01 |
961126002458 | 1996-11-26 | BIENNIAL STATEMENT | 1996-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State