Search icon

EXPLUS, INC.

Company Details

Name: EXPLUS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1998 (27 years ago)
Entity Number: 2237708
ZIP code: 12207
County: New York
Place of Formation: Virginia
Principal Address: 44156 MERCURE CIRCLE, STERLING, VA, United States, 20166
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DAVE COUGHLIN Chief Executive Officer 44156 MERCURE CIRCLE, STERLING, VA, United States, 20166

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-06-10 2024-06-10 Address 44156 MERCURE CIRCLE, STERLING, VA, 20166, USA (Type of address: Chief Executive Officer)
2013-10-18 2024-06-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-10-18 2024-06-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-10-01 2013-10-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-30 2013-10-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240610001967 2024-06-10 BIENNIAL STATEMENT 2024-06-10
230131001583 2023-01-31 BIENNIAL STATEMENT 2022-03-01
131018000142 2013-10-18 CERTIFICATE OF CHANGE 2013-10-18
121001000519 2012-10-01 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-01
120830000420 2012-08-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-30

Court Cases

Court Case Summary

Filing Date:
2018-11-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Foreclosure

Parties

Party Role:
Defendant
Party Name:
EXPLUS, INC.
Party Role:
Plaintiff

Date of last update: 31 Mar 2025

Sources: New York Secretary of State