Search icon

EXCELSIOR GRAPHICS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
EXCELSIOR GRAPHICS, INC. DOS Process Agent 301 EAST 50TH ST APT 15A, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
LAURA CASSEL Chief Executive Officer 301 EAST 50TH ST APT 15A, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
132941746
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State