Name: | BLUMBERGEXCELSIOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1927 (98 years ago) |
Entity Number: | 24011 |
ZIP code: | 06069 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 119 West Woods Rd. No. 1, Sharon, CT, United States, 06069 |
Address: | PO Box 1742, PO BOX 1742, Sharon, CT, United States, 06069 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
BLUMBERGEXCELSIOR, INC. | DOS Process Agent | PO Box 1742, PO BOX 1742, Sharon, CT, United States, 06069 |
Name | Role | Address |
---|---|---|
ROBERT H BLUMBERG | Chief Executive Officer | PO BOX 1742, PO BOX 1742, SHARON, CT, United States, 06069 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 16 COURT ST, FL 14, BROOKLYN, NY, 11241, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | PO BOX 1742, SHARON, CT, 06069, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | PO BOX 1742, PO BOX 1742, SHARON, CT, 06069, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2025-03-03 | Address | PO BOX 1742, SHARON, CT, 06069, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-01-03 | Address | 16 COURT ST, FL 14, BROOKLYN, NY, 11241, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303006389 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
240103004178 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
210714000835 | 2021-07-13 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-13 |
210308060961 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
190306060930 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State