Name: | EXCALIBUR CAPITAL MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 2001 (23 years ago) |
Entity Number: | 2707715 |
ZIP code: | 10011 |
County: | Queens |
Place of Formation: | New York |
Address: | 135 W 23RD STREET APT 405, NEW YORK, NY, United States, 10011 |
Principal Address: | 107-14 QUEENS BLVD, 88, FOREST HILLS, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD BARON | DOS Process Agent | 135 W 23RD STREET APT 405, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
RONALD BARON | Chief Executive Officer | 135 W 23RD STREET APT 405, NEW YORK, NY, United States, 11375 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2023-06-29 | 2023-06-29 | Address | 135 W 23RD STREET APT 405, NEW YORK, NY, 11375, USA (Type of address: Chief Executive Officer) |
2023-06-29 | 2023-06-29 | Address | 107-14 QUEENS BLVD, 88, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2008-01-14 | 2023-06-29 | Address | 107-14 QUEENS BLVD, 88, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2008-01-14 | 2023-06-29 | Address | 107-14 QUEENS BLVD, 88, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2006-03-09 | 2008-01-14 | Address | 72-11 AUSTIN ST 168, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230629003890 | 2023-06-29 | BIENNIAL STATEMENT | 2021-12-01 |
080114002784 | 2008-01-14 | BIENNIAL STATEMENT | 2007-12-01 |
060309002593 | 2006-03-09 | BIENNIAL STATEMENT | 2005-12-01 |
011212000008 | 2001-12-12 | CERTIFICATE OF INCORPORATION | 2001-12-12 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State