Name: | EXYTE U.S., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1997 (28 years ago) |
Entity Number: | 2116665 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 201 Fuller Road, Suite 401, Albany, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
EXYTE U.S., INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GILLES CAUSSADE | Chief Executive Officer | 201 FULLER ROAD, SUITE 401, ALBANY, NY, United States, 12203 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2025-02-27 | 2025-02-27 | Address | 201 FULLER ROAD, SUITE 401, ALBANY, TX, 12203, USA (Type of address: Chief Executive Officer) |
2025-02-27 | 2025-02-27 | Address | 201 FULLER ROAD, SUITE 401, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2021-02-22 | 2025-02-27 | Address | 201 FULLER ROAD, SUITE 401, ALBANY, TX, 12203, USA (Type of address: Chief Executive Officer) |
2020-10-13 | 2021-02-22 | Address | 1001 KLEIN RD, SUITE 400, PLANO, TX, 75074, USA (Type of address: Chief Executive Officer) |
2019-06-21 | 2025-02-27 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250227000286 | 2025-02-27 | BIENNIAL STATEMENT | 2025-02-27 |
230201000557 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210222060396 | 2021-02-22 | BIENNIAL STATEMENT | 2021-02-01 |
201013002011 | 2020-10-13 | AMENDMENT TO BIENNIAL STATEMENT | 2019-02-01 |
190621000481 | 2019-06-21 | CERTIFICATE OF CHANGE | 2019-06-21 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State