Name: | EXCALIBUR GLOBAL STRATEGIC CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1997 (28 years ago) |
Entity Number: | 2122697 |
ZIP code: | 10019 |
County: | Kings |
Place of Formation: | New York |
Address: | 1325 avenue of the americas, SUITE 2800, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN TSANAS | Agent | 1385 YORK AVENUE, NEW YORK, NY, 10021 |
Name | Role | Address |
---|---|---|
EXCALIBUR GLOBAL STRATEGIC CONSULTANTS, INC. | DOS Process Agent | 1325 avenue of the americas, SUITE 2800, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JOHN TSANAS | Chief Executive Officer | C/O EXCALIBUR GLOBAL STRATEGIC CONSULTANTS, INC., 1325 AVENUE OF THE AMERICAS, 28TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-21 | 2024-03-21 | Address | C/O EXCALIBUR GLOBAL STRATEGIC CONSULTANTS, INC., 1325 AVENUE OF THE AMERICAS, 28TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-03-21 | 2024-03-21 | Address | 800 THIRD AVENUE, SUITE 2800, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2021-03-03 | 2024-03-21 | Address | 800 THIRD AVENUE, SUITE 2800, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2021-03-03 | 2024-03-21 | Address | 800 THIRD AVENUE, SUITE 2800, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2017-03-01 | 2021-03-03 | Address | 1271 AVENUE OF THE AMERICAS, SUITE 4300, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2017-03-01 | 2021-03-03 | Address | 1271 AVENUE OF THE AMERICAS, SUITE 4300, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2007-04-03 | 2017-03-01 | Address | JOHN TSANAS, 1360 YORK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2007-04-03 | 2017-03-01 | Address | 1360 YORK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2007-04-03 | 2017-03-01 | Address | JOHN TSANAS, 1360 YORK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1999-04-01 | 2007-04-03 | Address | JOHN TSANAS, 1385 YORK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240321001757 | 2024-03-21 | BIENNIAL STATEMENT | 2024-03-21 |
210303060153 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
170301006065 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
160506000286 | 2016-05-06 | CERTIFICATE OF AMENDMENT | 2016-05-06 |
130322006231 | 2013-03-22 | BIENNIAL STATEMENT | 2013-03-01 |
110401002486 | 2011-04-01 | BIENNIAL STATEMENT | 2011-03-01 |
090316003062 | 2009-03-16 | BIENNIAL STATEMENT | 2009-03-01 |
070403002354 | 2007-04-03 | BIENNIAL STATEMENT | 2007-03-01 |
050405002354 | 2005-04-05 | BIENNIAL STATEMENT | 2005-03-01 |
030228002793 | 2003-02-28 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State