Name: | EXEL TECHNOLOGIES GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1997 (27 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 2171582 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 424 PARK AVE S, STE 195, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALFRED RISSO | Chief Executive Officer | 424 PARK AVE S, STE 195, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 424 PARK AVE S, STE 195, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-14 | 2001-08-30 | Address | 265 SUNRISE HIGHWAY, STE. 52, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1648223 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
010830002242 | 2001-08-30 | BIENNIAL STATEMENT | 2001-08-01 |
970814000246 | 1997-08-14 | CERTIFICATE OF INCORPORATION | 1997-08-14 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State