Search icon

NORTHEAST EXCHANGE, INC.

Company Details

Name: NORTHEAST EXCHANGE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1986 (38 years ago)
Entity Number: 1126749
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1 COURT SQUARE, 44TH FLOOR, LONG ISLAND CITY, NY, United States, 11120
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BASUDEB DE Chief Executive Officer 1 COURT SQUARE, 44TH FLOOR, LONG ISLAND CITY, NY, United States, 11120

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1999-10-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1992-12-10 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-11-14 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-11-14 1992-12-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-15628 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-15629 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
991014000990 1999-10-14 CERTIFICATE OF CHANGE 1999-10-14
921210002322 1992-12-10 BIENNIAL STATEMENT 1992-11-01
B423803-6 1986-11-14 APPLICATION OF AUTHORITY 1986-11-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State