Name: | EXCEL TERRY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 1996 (29 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2037119 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 180 MADISON AVE, STE 2305, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STAN HUTKIN | Chief Executive Officer | 180 MADISON AVE, STE 2305, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 180 MADISON AVE, STE 2305, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-27 | 2000-07-17 | Address | 400 MADISON AVE, STE 1403, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1998-05-27 | 2000-07-17 | Address | 400 MADISON AVE, STE 1403, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1996-06-07 | 2000-07-17 | Address | 400 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1758410 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
000717002112 | 2000-07-17 | BIENNIAL STATEMENT | 2000-06-01 |
980527002220 | 1998-05-27 | BIENNIAL STATEMENT | 1998-06-01 |
960607000219 | 1996-06-07 | CERTIFICATE OF INCORPORATION | 1996-06-07 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State