Search icon

EXECUTIVE EXAMINERS CORPORATION

Company Details

Name: EXECUTIVE EXAMINERS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1973 (52 years ago)
Date of dissolution: 13 Sep 1985
Entity Number: 251141
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 330 MADISON AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% SHEA GOULD CLIMENKO KRAMER & CASEY DOS Process Agent 330 MADISON AVE., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1973-01-11 1975-05-15 Address 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801038870 2024-07-31 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2024-07-31
B266736-3 1985-09-13 CERTIFICATE OF DISSOLUTION 1985-09-13
A234052-3 1975-05-15 CERTIFICATE OF AMENDMENT 1975-05-15
A41186-4 1973-01-11 CERTIFICATE OF INCORPORATION 1973-01-11

Date of last update: 01 Mar 2025

Sources: New York Secretary of State