Name: | EXTELL MANAGEMENT SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 2013 (12 years ago) |
Entity Number: | 4408187 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 805 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JULIE A. LONG | Chief Executive Officer | 805 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10022 |
Number | Type | End date |
---|---|---|
10311204121 | CORPORATE BROKER | 2025-08-22 |
10991213780 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 805 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2025-05-01 | Address | 805 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2023-05-03 | Address | 805 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2025-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-05-03 | 2025-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501038487 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230503002153 | 2023-05-03 | BIENNIAL STATEMENT | 2023-05-01 |
210608000119 | 2021-06-08 | CERTIFICATE OF CHANGE | 2021-06-08 |
210503060628 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190506061483 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State