Search icon

EXEC OF NEW YORK, INC.

Company Details

Name: EXEC OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 1984 (41 years ago)
Date of dissolution: 15 Sep 1998
Entity Number: 938356
ZIP code: 12207
County: Allegany
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1995-08-29 1997-04-15 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-08-29 1997-04-15 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1990-08-15 1995-08-29 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1990-08-15 1995-08-29 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1988-02-10 1990-08-15 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1988-02-10 1990-08-15 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1984-12-04 1988-02-10 Address ION, SYSTEM, INC., 136 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
1984-12-04 1988-02-10 Address SYSTEM, INC., 136 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1984-11-14 1993-05-12 Name EMPIRE CHEESE, INC.
1984-08-21 1984-12-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980915000099 1998-09-15 CERTIFICATE OF DISSOLUTION 1998-09-15
970415000852 1997-04-15 CERTIFICATE OF CHANGE 1997-04-15
950829000152 1995-08-29 CERTIFICATE OF CHANGE 1995-08-29
930512000439 1993-05-12 CERTIFICATE OF AMENDMENT 1993-05-12
900815000262 1990-08-15 CERTIFICATE OF CHANGE 1990-08-15
B601130-2 1988-02-10 CERTIFICATE OF AMENDMENT 1988-02-10
B427542-7 1986-11-24 CERTIFICATE OF MERGER 1986-11-24
B186472-2 1985-01-28 CERTIFICATE OF AMENDMENT 1985-01-28
B168022-2 1984-12-04 CERTIFICATE OF AMENDMENT 1984-12-04
B160646-2 1984-11-14 CERTIFICATE OF AMENDMENT 1984-11-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State