Name: | EXCALIBUR REAL ESTATE HOLDINGS OF NEW YORK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Aug 2011 (14 years ago) |
Entity Number: | 4127405 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-06 | 2023-08-29 | Address | 232 MADISON AVENUE, MEZZANINE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2019-08-01 | 2019-08-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-05-09 | 2019-08-01 | Address | 232 MADISON AVE MEZZANINE, MEZZAZNINE LEVEL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-08-05 | 2014-05-09 | Address | ATTN: GARY C. HISIGER, ESQ., 400 GARDEN CITY PLAZA STE 202, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230829003807 | 2023-08-29 | BIENNIAL STATEMENT | 2023-08-01 |
210823000278 | 2021-08-23 | BIENNIAL STATEMENT | 2021-08-23 |
190806060173 | 2019-08-06 | BIENNIAL STATEMENT | 2019-08-01 |
190801000258 | 2019-08-01 | CERTIFICATE OF CHANGE | 2019-08-01 |
190709060700 | 2019-07-09 | BIENNIAL STATEMENT | 2017-08-01 |
140509002310 | 2014-05-09 | BIENNIAL STATEMENT | 2013-08-01 |
111102000602 | 2011-11-02 | CERTIFICATE OF PUBLICATION | 2011-11-02 |
110805000667 | 2011-08-05 | ARTICLES OF ORGANIZATION | 2011-08-05 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State