EXCEL COMPONENTS, INC.

Name: | EXCEL COMPONENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1996 (29 years ago) |
Date of dissolution: | 15 May 2024 |
Entity Number: | 1998669 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 233 MARKET STREET, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROGER A. HOOD | DOS Process Agent | 233 MARKET STREET, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
ROGER A. HOOD | Chief Executive Officer | 233 MARKET STREET, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-12 | 2024-06-07 | Address | 233 MARKET STREET, LOCKPORT, NY, 14094, 2917, USA (Type of address: Chief Executive Officer) |
1998-02-12 | 2024-06-07 | Address | 233 MARKET STREET, LOCKPORT, NY, 14094, 2917, USA (Type of address: Service of Process) |
1996-02-09 | 2024-05-15 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1996-02-09 | 1998-02-12 | Address | 6013 TONAWANDA CREEK ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240607000647 | 2024-05-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-15 |
140408002189 | 2014-04-08 | BIENNIAL STATEMENT | 2014-02-01 |
120405002214 | 2012-04-05 | BIENNIAL STATEMENT | 2012-02-01 |
100301002428 | 2010-03-01 | BIENNIAL STATEMENT | 2010-02-01 |
080213002037 | 2008-02-13 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State