Search icon

EXCELSIOR CAR & LIMO, INC.

Company Details

Name: EXCELSIOR CAR & LIMO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2004 (21 years ago)
Entity Number: 3076021
ZIP code: 11590
County: Kings
Place of Formation: New York
Address: 1025 old country road, suite 411, WESTBURY, NY, United States, 11590
Principal Address: 241 37th Street, Suite 1-4-B460, Brooklyn, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDUARD SLININ Chief Executive Officer 241 37TH STREET, SUITE 1-4-B460, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
TUCH & COHEN LLP DOS Process Agent 1025 old country road, suite 411, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 335 BOND STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 241 37TH STREET, SUITE 1-4-B460, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2021-08-30 2024-07-01 Address 1025 old country road, suite 411, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2021-08-30 2024-07-01 Address 335 BOND STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2021-06-21 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240701034958 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220909001241 2022-09-09 BIENNIAL STATEMENT 2022-07-01
210830000358 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
200702060401 2020-07-02 BIENNIAL STATEMENT 2020-07-01
200506002001 2020-05-06 AMENDMENT TO BIENNIAL STATEMENT 2018-07-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State