EXEL INC.

Name: | EXEL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1991 (33 years ago) |
Entity Number: | 1598116 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Massachusetts |
Principal Address: | 360 WESTAR BOULEVARD, WESTERVILLE, OH, United States, 43082 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SCOTT SUREDDIN* | Chief Executive Officer | 360 WESTAR BOULEVARD, WESTERVILLE, OH, United States, 43082 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 360 WESTAR BOULEVARD, WESTERVILLE, OH, 43082, USA (Type of address: Chief Executive Officer) |
2023-12-04 | 2023-12-04 | Address | 360 WESTAR BOULEVARD, WESTERVILLE, OH, 43082, USA (Type of address: Chief Executive Officer) |
2023-12-04 | 2024-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-12-04 | 2024-08-01 | Address | 360 WESTAR BOULEVARD, WESTERVILLE, OH, 43082, USA (Type of address: Chief Executive Officer) |
2023-12-04 | 2024-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801034822 | 2024-07-31 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-31 |
231204000266 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
211201002959 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191202060706 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
191001002059 | 2019-10-01 | AMENDMENT TO BIENNIAL STATEMENT | 2017-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State