Name: | EXOLOOP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 2001 (24 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2645052 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 40 EXCHANGE PL, STE 203, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 EXCHANGE PL, STE 203, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MOSHE OHANA | Chief Executive Officer | 1214 AVE I, APT 2I, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-13 | 2005-07-12 | Address | 1214 AVE I, APT 2I, BROOKLYN, NY, 11230, 2928, USA (Type of address: Chief Executive Officer) |
2003-05-13 | 2005-07-12 | Address | 180 BROADWAY, STE 603, NEW YORK, NY, 10038, 2557, USA (Type of address: Principal Executive Office) |
2003-05-13 | 2005-07-12 | Address | 180 BROADWAY, STE 603, NEW YORK, NY, 10038, 2557, USA (Type of address: Service of Process) |
2001-05-31 | 2003-05-13 | Address | 1333 BROADWAY, SUITE 1102, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1938334 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
070509002981 | 2007-05-09 | BIENNIAL STATEMENT | 2007-05-01 |
050712002196 | 2005-07-12 | BIENNIAL STATEMENT | 2005-05-01 |
030513002748 | 2003-05-13 | BIENNIAL STATEMENT | 2003-05-01 |
010531000525 | 2001-05-31 | CERTIFICATE OF INCORPORATION | 2001-05-31 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State