Search icon

EXCEL SERVICES, INC.

Company Details

Name: EXCEL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1995 (30 years ago)
Date of dissolution: 29 Feb 2016
Entity Number: 1893030
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 461 W. 49TH ST., NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 461 W. 49TH ST., NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
LYNDA ZAPPONE Chief Executive Officer 461 WEST 49TH ST, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2003-02-14 2005-04-01 Address 461 W. 99TH ST., NEW YORK, NY, 10019, 7203, USA (Type of address: Chief Executive Officer)
1997-05-09 2003-02-14 Address 461 WEST 49 STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1997-05-09 2003-02-14 Address 461 WEST 49 ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1997-05-09 2003-02-14 Address 461 WEST 49 ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-02-08 1997-05-09 Address 381 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160229000495 2016-02-29 CERTIFICATE OF DISSOLUTION 2016-02-29
090129002746 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070221002985 2007-02-21 BIENNIAL STATEMENT 2007-02-01
050401002091 2005-04-01 BIENNIAL STATEMENT 2005-02-01
030214002405 2003-02-14 BIENNIAL STATEMENT 2003-02-01
010216002318 2001-02-16 BIENNIAL STATEMENT 2001-02-01
990224002535 1999-02-24 BIENNIAL STATEMENT 1999-02-01
970509002164 1997-05-09 BIENNIAL STATEMENT 1997-02-01
950208000544 1995-02-08 CERTIFICATE OF INCORPORATION 1995-02-08

Date of last update: 21 Jan 2025

Sources: New York Secretary of State