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: Registered Agent)
2013-10-18 2024-06-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
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)
2010-04-23 2012-10-01 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-04-23 2012-08-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-03-04 2010-04-23 Address (Type of address: Registered Agent)
2003-07-07 2010-04-23 Address 44156 MERCURE CIRCLE, STERLING, VA, 20166, USA (Type of address: Service of Process)
2003-07-07 2024-06-10 Address 44156 MERCURE CIRCLE, STERLING, VA, 20166, USA (Type of address: Chief Executive Officer)

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
100423000053 2010-04-23 CERTIFICATE OF CHANGE 2010-04-23
100304000516 2010-03-04 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2010-04-03
070619002542 2007-06-19 BIENNIAL STATEMENT 2006-03-01
030707002246 2003-07-07 BIENNIAL STATEMENT 2002-03-01
000413002210 2000-04-13 BIENNIAL STATEMENT 2000-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1810992 Foreclosure 2018-11-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 446000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2018-11-26
Termination Date 2018-12-26
Section 1332
Sub Section FC
Status Terminated

Parties

Name VERIA LIFESTYLE INC.
Role Defendant
Name EXPLUS, INC.
Role Plaintiff

Date of last update: 31 Mar 2025

Sources: New York Secretary of State