EXOSKELETON INC.

Name: | EXOSKELETON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 1995 (30 years ago) |
Entity Number: | 1975959 |
ZIP code: | 10110 |
County: | New York |
Place of Formation: | New York |
Address: | ATT: MARK WEISS, NEW YORK, NY, United States, 10110 |
Principal Address: | 500 FIFTH AVE 4300, NEW YORK, NY, United States, 10110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O PEYSER | DOS Process Agent | ATT: MARK WEISS, NEW YORK, NY, United States, 10110 |
Name | Role | Address |
---|---|---|
JAMES JARMUSCH | Chief Executive Officer | 500 FIFTH AVE 4300, NY, NY, United States, 10110 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | PO BOX 789, STONE RIDGE, NY, 12484, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | 500 FIFTH AVE 4300, NY, NY, 10110, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2023-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-06 | 2023-06-06 | Address | 500 FIFTH AVE 4300, NY, NY, 10110, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2023-11-01 | Address | PO BOX 789, STONE RIDGE, NY, 12484, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101037932 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
230606005266 | 2023-06-06 | BIENNIAL STATEMENT | 2021-11-01 |
060109003032 | 2006-01-09 | BIENNIAL STATEMENT | 2005-11-01 |
031021002610 | 2003-10-21 | BIENNIAL STATEMENT | 2003-11-01 |
011108002383 | 2001-11-08 | BIENNIAL STATEMENT | 2001-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State