Name: | EXINOM TECHNOLOGIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 2000 (24 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 2579192 |
ZIP code: | 08830 |
County: | New York |
Place of Formation: | Delaware |
Address: | 120 WOOD AVE SOUTH SUITE 501, ISELIN, NJ, United States, 08830 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 WOOD AVE SOUTH SUITE 501, ISELIN, NJ, United States, 08830 |
Name | Role | Address |
---|---|---|
SURESH G NICHANI | Chief Executive Officer | 120 WOOD AVE SOUTH #405, ISELIN, NJ, United States, 08830 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-30 | 2002-11-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2128522 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
021115002566 | 2002-11-15 | BIENNIAL STATEMENT | 2002-11-01 |
001130000592 | 2000-11-30 | APPLICATION OF AUTHORITY | 2000-11-30 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State