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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 461 W. 49TH ST., NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
LYNDA ZAPPONE | Chief Executive Officer | 461 WEST 49TH ST, NEW YORK, NY, United States, 10019 |
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) |
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