Name: | EXCEL HOTEL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 2015 (10 years ago) |
Entity Number: | 4744048 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 1166 E WARNER ROAD, SUITE 101, GILBERT, AZ, United States, 85296 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
EXCEL HOTEL SERVICES, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STEPHEN PAVONE | Chief Executive Officer | 1131 E DESERT COURT, GILBERT, AZ, United States, 85234 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-10 | 2021-04-29 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-04-03 | 2019-04-10 | Address | 1166 E WARNER ROAD, SUITE 101A, GILBERT, AZ, 85296, USA (Type of address: Principal Executive Office) |
2016-01-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-04-17 | 2019-04-10 | Address | 1166 E WARNER ROAD, SUITE 101A, GILBERT, AZ, 85296, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210429060285 | 2021-04-29 | BIENNIAL STATEMENT | 2021-04-01 |
190410060272 | 2019-04-10 | BIENNIAL STATEMENT | 2019-04-01 |
SR-71114 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170403006583 | 2017-04-03 | BIENNIAL STATEMENT | 2017-04-01 |
160127000328 | 2016-01-27 | CERTIFICATE OF CHANGE | 2016-01-27 |
150417000569 | 2015-04-17 | APPLICATION OF AUTHORITY | 2015-04-17 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State