EXCELSIOR GRAPHICS, INC.

Name: | EXCELSIOR GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 1978 (47 years ago) |
Date of dissolution: | 10 Jul 2023 |
Entity Number: | 492323 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 301 EAST 50TH ST APT 15A, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EXCELSIOR GRAPHICS, INC. | DOS Process Agent | 301 EAST 50TH ST APT 15A, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LAURA CASSEL | Chief Executive Officer | 301 EAST 50TH ST APT 15A, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-31 | 2023-08-31 | Address | 301 EAST 50TH ST APT 15A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2020-06-18 | 2023-08-31 | Address | 301 EAST 50TH ST APT 15A, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2020-06-18 | 2023-08-31 | Address | 301 EAST 50TH ST APT 15A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2018-06-12 | 2020-06-18 | Address | 485 MADISON AVE 13TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2016-06-09 | 2018-06-12 | Address | 485 MADISON AVE. 13TH FLR., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230831001537 | 2023-07-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-10 |
220713000063 | 2022-07-13 | BIENNIAL STATEMENT | 2022-06-01 |
200618060043 | 2020-06-18 | BIENNIAL STATEMENT | 2020-06-01 |
180612006078 | 2018-06-12 | BIENNIAL STATEMENT | 2018-06-01 |
160609006082 | 2016-06-09 | BIENNIAL STATEMENT | 2016-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State