Search icon

EXETER PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EXETER PROPERTIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1985 (39 years ago)
Entity Number: 1046386
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 535 Fifth Avenue, Suite 2100, NEW YORK, NY, United States, 10017

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
ALAN L. GORDON Chief Executive Officer 535 FIFTH AVENUE, SUITE 2100, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 521 FIFTH AVENUE, 28TH FLOOR, NEW YORK, NY, 10175, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 535 FIFTH AVENUE, SUITE 2100, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-11-27 2023-12-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2023-12-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2017-12-08 2019-11-27 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201038773 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211201002837 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191206060597 2019-12-06 BIENNIAL STATEMENT 2019-12-01
SR-112412 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-112413 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State