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