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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DAVE COUGHLIN | Chief Executive Officer | 44156 MERCURE CIRCLE, STERLING, VA, United States, 20166 |
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 |
---|---|---|---|
2024-06-10 | 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) |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State