EXSIF WORLDWIDE, INC.

Name: | EXSIF WORLDWIDE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 2000 (25 years ago) |
Entity Number: | 2540442 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2700 WESTCHESTER AVENUE, SUITE 400, PURCHASE, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE HALL CORPORATION | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JEREMY BERGBAUM | Chief Executive Officer | 2700 WESTCHESTER AVENUE, SUITE 400, PURCHASE, NY, United States, 10577 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2006-08-10 | 2010-08-31 | Address | 2700 WESTCHESTER AVE, STE 400, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2006-08-10 | 2010-08-31 | Address | 2700 WESTCHESTER AVE, STE 400, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office) |
2002-12-06 | 2006-08-10 | Address | 100 MANHATTANVILLE RD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2002-12-06 | 2006-08-10 | Address | 100 MANHATTANVILLE RD, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office) |
2002-12-06 | 2010-08-31 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160802006456 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140813006574 | 2014-08-13 | BIENNIAL STATEMENT | 2014-08-01 |
120813006244 | 2012-08-13 | BIENNIAL STATEMENT | 2012-08-01 |
100831002369 | 2010-08-31 | BIENNIAL STATEMENT | 2010-08-01 |
080818003384 | 2008-08-18 | BIENNIAL STATEMENT | 2008-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State