Name: | EXAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1999 (26 years ago) |
Date of dissolution: | 24 May 2013 |
Entity Number: | 2433462 |
ZIP code: | 44502 |
County: | Putnam |
Place of Formation: | Ohio |
Address: | ONE PERFORMANCE PLACE, YOUNGSTOWN, OH, United States, 44502 |
Name | Role | Address |
---|---|---|
MICHAEL HOFFMAN | Chief Executive Officer | ONE PERFORMANCE PLACE, YOUNGSTOWN, OH, United States, 44502 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE PERFORMANCE PLACE, YOUNGSTOWN, OH, United States, 44502 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-05 | 2011-11-03 | Address | ONE PERFORMANCE PLACE, YOUNGSTOWN, OH, 44502, USA (Type of address: Chief Executive Officer) |
1999-10-27 | 2013-05-24 | Address | ONE PERFORMANCE PLACE, YOUNGSTOWN, OH, 44502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130524000497 | 2013-05-24 | SURRENDER OF AUTHORITY | 2013-05-24 |
111103002080 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
071101002503 | 2007-11-01 | BIENNIAL STATEMENT | 2007-10-01 |
051206002284 | 2005-12-06 | BIENNIAL STATEMENT | 2005-10-01 |
031105002864 | 2003-11-05 | BIENNIAL STATEMENT | 2003-10-01 |
991027000625 | 1999-10-27 | APPLICATION OF AUTHORITY | 1999-10-27 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State