Name: | EXCELSIOR TRUCKING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 2012 (13 years ago) |
Entity Number: | 4234037 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Shares Details
Shares issued 500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NICK FRIEDMAN | Chief Executive Officer | 39 DAVENPORT STREET, STAMFORD, CT, United States, 06902 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-03 | 2024-04-03 | Address | 39 DAVENPORT STREET, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2024-04-03 | 2024-05-24 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 0.01 |
2024-04-03 | 2024-04-03 | Address | 615 MAMARONECK, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2023-01-16 | 2024-04-03 | Address | 615 MAMARONECK, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2023-01-16 | 2024-04-03 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403000130 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
230116000783 | 2023-01-16 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-16 |
200402060085 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
180405006122 | 2018-04-05 | BIENNIAL STATEMENT | 2018-04-01 |
160404007341 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State