Name: | EXCEL, GENERAL CONTRACTORS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Aug 2015 (9 years ago) |
Date of dissolution: | 28 Sep 2021 |
Entity Number: | 4804586 |
ZIP code: | 11228 |
County: | Queens |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE STE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS INC | DOS Process Agent | 7014 13TH AVENUE STE 202, BROOKLYN, NY, United States, 11228 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-28 | 2022-07-20 | Address | 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2021-09-28 | 2022-07-20 | Address | 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2015-08-13 | 2021-09-28 | Address | 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-08-13 | 2021-09-28 | Address | 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220720000638 | 2021-12-17 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2021-12-17 |
210928001461 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
150813000723 | 2015-08-13 | ARTICLES OF ORGANIZATION | 2015-08-13 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State