EXEL ASSOCIATES INC.

Name: | EXEL ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1984 (41 years ago) |
Date of dissolution: | 01 Jun 2010 |
Entity Number: | 952513 |
ZIP code: | 10018 |
County: | Queens |
Place of Formation: | New York |
Address: | 110 W 40TH ST, ROOM 607, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 W 40TH ST, ROOM 607, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JOHN ZELNICK | Chief Executive Officer | 110 W 40TH ST, ROOM 607, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-23 | 1998-10-22 | Address | 15 EAST 40TH STREET, SUITE 500, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1996-10-23 | 1998-10-22 | Address | 15 E. 40TH STREET, SUITE 500, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-10-21 | 1996-10-23 | Address | 15 EAST 40TH STREE, SUITE 206, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1993-10-21 | 1996-10-23 | Address | 15 EAST 40TH STREET, SUITE 206, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-10-21 | 1998-10-22 | Address | 15 EAST 40TH STREET, SUITE 206, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100601000097 | 2010-06-01 | CERTIFICATE OF DISSOLUTION | 2010-06-01 |
080922002332 | 2008-09-22 | BIENNIAL STATEMENT | 2008-10-01 |
061012002835 | 2006-10-12 | BIENNIAL STATEMENT | 2006-10-01 |
041123002255 | 2004-11-23 | BIENNIAL STATEMENT | 2004-10-01 |
021003002478 | 2002-10-03 | BIENNIAL STATEMENT | 2002-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State