Name: | EXCEL THEATRE SERVICES GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 2001 (24 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 2592560 |
ZIP code: | 10308 |
County: | Richmond |
Place of Formation: | New York |
Address: | PO BOX 80453, STATEN ISLAND, NY, United States, 10308 |
Principal Address: | 257 NELSON AVE, STATEN ISLAND, NY, United States, 10308 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EXCEL THEATRE SERVICES GROUP, INC. | DOS Process Agent | PO BOX 80453, STATEN ISLAND, NY, United States, 10308 |
Name | Role | Address |
---|---|---|
DONNA BLEVINS | Chief Executive Officer | 257 NELSON AVE, STATEN ISLAND, NY, United States, 10308 |
Start date | End date | Type | Value |
---|---|---|---|
2015-02-06 | 2022-01-14 | Address | PO BOX 80453, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process) |
2005-04-01 | 2022-01-14 | Address | 257 NELSON AVE, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer) |
2003-03-24 | 2015-02-06 | Address | 257 NELSON AVE, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process) |
2003-03-24 | 2005-04-01 | Address | 257 NELSON AVE, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer) |
2001-09-18 | 2003-03-24 | Address | 501 OAKLAND AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220114001614 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
190201060253 | 2019-02-01 | BIENNIAL STATEMENT | 2019-01-01 |
150206006343 | 2015-02-06 | BIENNIAL STATEMENT | 2015-01-01 |
131113002056 | 2013-11-13 | BIENNIAL STATEMENT | 2013-01-01 |
110119002478 | 2011-01-19 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State