Name: | EXODUS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1996 (29 years ago) |
Date of dissolution: | 27 Dec 2000 |
Branch of: | EXODUS, INC., Connecticut (Company Number 0528455) |
Entity Number: | 2014287 |
ZIP code: | 06830 |
County: | Westchester |
Place of Formation: | Connecticut |
Address: | 127 WEST PUTNAM AVENUE/NO 176, GREENWICH, CT, United States, 06830 |
Principal Address: | 127 W PUTNAM AVE, #176, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
ANTHONY COPPOLA | Chief Executive Officer | 127 W PUTNAM AVE, #176, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 127 WEST PUTNAM AVENUE/NO 176, GREENWICH, CT, United States, 06830 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1517114 | 2000-12-27 | ANNULMENT OF AUTHORITY | 2000-12-27 |
980619002357 | 1998-06-19 | BIENNIAL STATEMENT | 1998-03-01 |
960327000534 | 1996-03-27 | APPLICATION OF AUTHORITY | 1996-03-27 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State