Name: | EXCELLUS ACQUISITION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 2002 (22 years ago) |
Entity Number: | 2840462 |
ZIP code: | 14647 |
County: | Monroe |
Place of Formation: | New York |
Address: | 165 Court Street, 165 COURT STREET, ROCHESTER, NY, United States, 14647 |
Principal Address: | 165 COURT ST, ROCHESTER, NY, United States, 14647 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GENERAL COUNSEL | DOS Process Agent | 165 Court Street, 165 COURT STREET, ROCHESTER, NY, United States, 14647 |
Name | Role | Address |
---|---|---|
JAMES R. REED | Chief Executive Officer | 165 COURT ST, ROCHESTER, NY, United States, 14647 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-17 | 2024-12-17 | Address | 165 COURT ST, ROCHESTER, NY, 14647, USA (Type of address: Chief Executive Officer) |
2021-03-09 | 2024-12-17 | Address | 165 COURT ST, ROCHESTER, NY, 14647, USA (Type of address: Chief Executive Officer) |
2014-12-08 | 2021-03-09 | Address | 165 COURT ST, ROCHESTER, NY, 14647, USA (Type of address: Chief Executive Officer) |
2008-12-08 | 2024-12-17 | Address | CORPORATE LEGAL DEPT, 165 COURT STREET, ROCHESTER, NY, 14647, USA (Type of address: Service of Process) |
2008-12-08 | 2014-12-08 | Address | 165 COURT ST, ROCHESTER, NY, 14647, USA (Type of address: Chief Executive Officer) |
2002-12-02 | 2024-12-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-12-02 | 2008-12-08 | Address | 165 COURT STREET, ROCHESTER, NY, 14647, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241217000804 | 2024-12-17 | BIENNIAL STATEMENT | 2024-12-17 |
221220002328 | 2022-12-20 | BIENNIAL STATEMENT | 2022-12-01 |
210309060282 | 2021-03-09 | BIENNIAL STATEMENT | 2020-12-01 |
181219006631 | 2018-12-19 | BIENNIAL STATEMENT | 2018-12-01 |
161201006600 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141222000591 | 2014-12-22 | CERTIFICATE OF MERGER | 2014-12-31 |
141208006383 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
121219006413 | 2012-12-19 | BIENNIAL STATEMENT | 2012-12-01 |
110307002557 | 2011-03-07 | BIENNIAL STATEMENT | 2010-12-01 |
081208002844 | 2008-12-08 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State