Search icon

THE EXETER GROUP INTERNATIONAL, LTD.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 Handsome Avenue, Sayville, NY, United States, 11782

Chief Executive Officer

Name Role Address
ANDREW S JANCZAK JR. Chief Executive Officer 68 HANDSOME AVENUE, SAYVILLE, NY, United States, 11782

History

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)

Filings

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