Search icon

EXCALIBUR GLOBAL STRATEGIC CONSULTANTS, INC.

Company Details

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

Agent

Name Role Address
JOHN TSANAS Agent 1385 YORK AVENUE, NEW YORK, NY, 10021

DOS Process Agent

Name Role Address
EXCALIBUR GLOBAL STRATEGIC CONSULTANTS, INC. DOS Process Agent 1325 avenue of the americas, SUITE 2800, NEW YORK, NY, United States, 10019

Chief Executive Officer

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

History

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)

Filings

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