Name: | EXCELSIOR OF LARCHMONT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1964 (60 years ago) |
Entity Number: | 182097 |
ZIP code: | 06901 |
County: | Westchester |
Place of Formation: | New York |
Address: | 700 SUMMER ST, SUITE 1K, STAMFORD, CT, United States, 06901 |
Principal Address: | 1320 BOSTON POST RD, LARCHMONT, NY, United States, 10538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN KAUFMAN | Chief Executive Officer | 1320 BOSTON POST RD, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
JONATHAN KAUFMAN | DOS Process Agent | 700 SUMMER ST, SUITE 1K, STAMFORD, CT, United States, 06901 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-19 | 2025-05-19 | Address | 1320 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2025-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-10 | 2024-11-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-12-14 | 2020-12-14 | Address | 700 SUMMER ST, SUITE 1K, STAMFORD, CT, 06901, USA (Type of address: Service of Process) |
2020-12-14 | 2025-05-19 | Address | 700 SUMMER ST, SUITE 1K, STAMFORD, CT, 06901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250519002168 | 2025-05-19 | BIENNIAL STATEMENT | 2025-05-19 |
201214061446 | 2020-12-14 | BIENNIAL STATEMENT | 2020-12-01 |
201214060679 | 2020-12-14 | BIENNIAL STATEMENT | 2020-12-01 |
181231006356 | 2018-12-31 | BIENNIAL STATEMENT | 2018-12-01 |
161201007643 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State