Name: | THE EXETER GROUP INTERNATIONAL, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1997 (28 years ago) |
Entity Number: | 2145545 |
ZIP code: | 11782 |
County: | Nassau |
Place of Formation: | New York |
Address: | 68 Handsome Avenue, Sayville, NY, United States, 11782 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 68 Handsome Avenue, Sayville, NY, United States, 11782 |
Name | Role | Address |
---|---|---|
ANDREW S JANCZAK JR. | Chief Executive Officer | 68 HANDSOME AVENUE, SAYVILLE, NY, United States, 11782 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-02-12 | Address | 68 HANDSOME AVENUE, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
2025-02-12 | 2025-02-12 | Address | 6 PLATINUM COURT, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2013-05-22 | 2025-02-12 | Address | 6 PLATINUM COURT, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2007-06-15 | 2013-05-22 | Address | 125 EXETER ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2007-06-15 | 2025-02-12 | Address | 25 ADAM ROAD WEST, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
2003-05-12 | 2007-06-15 | Address | 25 ADAM RD WEST, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
2003-05-12 | 2007-06-15 | Address | 125 EXETER RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2003-05-12 | 2007-06-15 | Address | 25 ADAM RD WEST, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office) |
1999-06-09 | 2003-05-12 | Address | 125 EXETER RD, MASSAPEQUA, NY, 11758, 8127, USA (Type of address: Service of Process) |
1999-06-09 | 2003-05-12 | Address | 125 EXETER RD, MASSAPEQUA, NY, 11758, 8127, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212003579 | 2025-02-12 | BIENNIAL STATEMENT | 2025-02-12 |
130522006050 | 2013-05-22 | BIENNIAL STATEMENT | 2013-05-01 |
110708002906 | 2011-07-08 | BIENNIAL STATEMENT | 2011-05-01 |
090429002896 | 2009-04-29 | BIENNIAL STATEMENT | 2009-05-01 |
070615002754 | 2007-06-15 | BIENNIAL STATEMENT | 2007-05-01 |
050719002400 | 2005-07-19 | BIENNIAL STATEMENT | 2005-05-01 |
030512002009 | 2003-05-12 | BIENNIAL STATEMENT | 2003-05-01 |
990609002627 | 1999-06-09 | BIENNIAL STATEMENT | 1999-05-01 |
970521000370 | 1997-05-21 | CERTIFICATE OF INCORPORATION | 1997-05-21 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State