Name: | EXPLORE SOURCING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1999 (25 years ago) |
Entity Number: | 2455143 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 1385 BROADWAY, STE # 911, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1385 BROADWAY, STE # 911, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
RAVI DATWANI | Chief Executive Officer | 1385 BROADWAY, STE # 911, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-04 | 2006-05-16 | Address | 525 SEVENTH AVE / SUITE 1411, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2002-01-04 | 2006-05-16 | Address | 525 SEVENTH AVE / SUITE 1411, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2002-01-04 | 2006-05-16 | Address | 40-10 ROUTE 4 EAST, FAIR LAWN, NJ, 07410, USA (Type of address: Service of Process) |
1999-12-29 | 2002-01-04 | Address | 40-10 ROUTE 4 EAST, FAIRLAWN, NJ, 07410, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100202002246 | 2010-02-02 | BIENNIAL STATEMENT | 2009-12-01 |
080228002787 | 2008-02-28 | BIENNIAL STATEMENT | 2007-12-01 |
060516003638 | 2006-05-16 | BIENNIAL STATEMENT | 2005-12-01 |
020104002043 | 2002-01-04 | BIENNIAL STATEMENT | 2001-12-01 |
991229000632 | 1999-12-29 | APPLICATION OF AUTHORITY | 1999-12-29 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State