Name: | EXCELSIOR SYNDICATE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1958 (67 years ago) |
Entity Number: | 169532 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 45 WEST 81ST STREET, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LILI STAWSKI | Chief Executive Officer | 45 WEST 81ST STREET, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
EXCELSIOR SYNDICATE INC. | DOS Process Agent | 45 WEST 81ST STREET, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-21 | 2020-11-25 | Address | 45 WEST 81ST STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
1958-01-03 | 2022-04-13 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
1958-01-03 | 2015-04-21 | Address | 24 W. 40TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201125060175 | 2020-11-25 | BIENNIAL STATEMENT | 2020-01-01 |
150421002046 | 2015-04-21 | BIENNIAL STATEMENT | 2014-01-01 |
960919000383 | 1996-09-19 | ANNULMENT OF DISSOLUTION | 1996-09-19 |
DP-901626 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
C175535-2 | 1991-04-01 | ASSUMED NAME CORP INITIAL FILING | 1991-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State