Name: | EXQUISITE GROWTH PARTNERS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 2023 (2 years ago) |
Entity Number: | 6732918 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 41 State Street, Suite 112, Albany, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JG5ULSNN77W4 | 2025-01-16 | 1355 E 102ND ST, BROOKLYN, NY, 11236, 5311, USA | 1355 EAST 102ND STREET, BROOKLYN, NY, 11236, 5311, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
URL | https://exquisitegrowth.com/ |
Division Name | EXQUISITE GROWTH PARTNERS CORPORATION |
Congressional District | 08 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-01-22 |
Initial Registration Date | 2024-01-11 |
Entity Start Date | 2023-02-15 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541611, 611430 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | SHARON L JAMES |
Role | PRESIDENT |
Address | 1355 E. 102ND STREET, BROOKLYN, NY, 11236, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | SHARON L JAMES |
Role | PRESIDENT |
Address | 1355 E. 102ND STREET, BROOKLYN, NY, 11236, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
ZenBusiness Inc. | DOS Process Agent | 41 State Street, Suite 112, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ZenBusiness Inc. | Agent | 41 State Street, Suite 112, Albany, NY, 12207 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230215001667 | 2023-02-15 | CERTIFICATE OF INCORPORATION | 2023-02-15 |
Date of last update: 03 Mar 2025
Sources: New York Secretary of State