Search icon

EXOLOOP INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 EXCHANGE PL, STE 203, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MOSHE OHANA Chief Executive Officer 1214 AVE I, APT 2I, BROOKLYN, NY, United States, 11230

History

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)

Filings

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