Name: | EXCELLENT LANDHOLDING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1979 (45 years ago) |
Entity Number: | 580095 |
ZIP code: | 11105 |
County: | Queens |
Place of Formation: | New York |
Address: | 19-41 42nd St, Astoria, NY, United States, 11105 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EXCELLENT LANDHOLDING INC. | DOS Process Agent | 19-41 42nd St, Astoria, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
ANTHONY PIRANEO | Chief Executive Officer | 19-41 42ND ST, ASTORIA, NY, United States, 11105 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-06 | 2024-12-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-10-18 | 2024-02-06 | Address | 37 CYPRESS ST, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
1979-12-14 | 2024-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1979-12-14 | 2005-10-18 | Address | 1515 146TH PLACE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240206002133 | 2024-02-06 | BIENNIAL STATEMENT | 2024-02-06 |
20210225065 | 2021-02-25 | ASSUMED NAME LLC INITIAL FILING | 2021-02-25 |
051018000106 | 2005-10-18 | CERTIFICATE OF CHANGE | 2005-10-18 |
051013001026 | 2005-10-13 | ANNULMENT OF DISSOLUTION | 2005-10-13 |
DP-513099 | 1990-12-26 | DISSOLUTION BY PROCLAMATION | 1990-12-26 |
A627850-4 | 1979-12-14 | CERTIFICATE OF INCORPORATION | 1979-12-14 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State