Name: | EXCEEDING EXPECTATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1995 (29 years ago) |
Entity Number: | 1983114 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 500 UNION AVE, SARATOGA SPRINGS, NY, United States, 12866 |
Principal Address: | 123 MAPLE AVE, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 UNION AVE, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
STEPHEN F SULLIVAN | Chief Executive Officer | 56 CONDON RD, STILLWATER, NY, United States, 12070 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2021-10-01 | 2022-11-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-12-23 | 2014-03-07 | Address | 123 MAPLE AVE, SARATOGA SPRINGS, NY, 12866, 2321, USA (Type of address: Chief Executive Officer) |
1997-12-23 | 2014-03-07 | Address | 123 MAPLE AVE, SARATOGA SPRINGS, NY, 12866, 2321, USA (Type of address: Principal Executive Office) |
1995-12-19 | 2021-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-12-19 | 2014-03-07 | Address | 123 MAPLE AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140307002187 | 2014-03-07 | BIENNIAL STATEMENT | 2013-12-01 |
120111003127 | 2012-01-11 | BIENNIAL STATEMENT | 2011-12-01 |
091228002298 | 2009-12-28 | BIENNIAL STATEMENT | 2009-12-01 |
071220002785 | 2007-12-20 | BIENNIAL STATEMENT | 2007-12-01 |
060124003285 | 2006-01-24 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State