Search icon

EXADEL, INC.

Company Details

Name: EXADEL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2002 (23 years ago)
Entity Number: 2789096
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1255 TREAT BLVD, #300, WALNUT CREEK, CA, United States, 94597
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CHRISTIAN BAILEY Chief Executive Officer 1255 TREAT BLVD, #300, WALNUT CREEK, CA, United States, 94597

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 1340 TREAT BLVD, #375, WALNUT CREEK, CA, 94597, USA (Type of address: Chief Executive Officer)
2025-03-14 2025-03-14 Address 1255 TREAT BLVD, #300, WALNUT CREEK, CA, 94597, USA (Type of address: Chief Executive Officer)
2024-01-24 2025-03-14 Address 1255 TREAT BLVD, #300, WALNUT CREEK, CA, 94597, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-01-24 Address 1255 TREAT BLVD, #300, WALNUT CREEK, CA, 94597, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-01-24 Address 1340 TREAT BLVD, #375, WALNUT CREEK, CA, 94597, USA (Type of address: Chief Executive Officer)
2024-01-24 2025-03-14 Address 1340 TREAT BLVD, #375, WALNUT CREEK, CA, 94597, USA (Type of address: Chief Executive Officer)
2024-01-24 2025-03-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-01-24 2025-03-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-02-24 2024-01-24 Address 1340 TREAT BLVD, #375, WALNUT CREEK, CA, 94597, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-01-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250314003800 2025-03-14 CERTIFICATE OF AMENDMENT 2025-03-14
240124003496 2024-01-24 BIENNIAL STATEMENT 2024-01-24
210224060075 2021-02-24 BIENNIAL STATEMENT 2020-07-01
SR-35574 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-35573 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
040902002042 2004-09-02 BIENNIAL STATEMENT 2004-07-01
020712000651 2002-07-12 APPLICATION OF AUTHORITY 2002-07-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1503545 Other Contract Actions 2015-05-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-05-06
Termination Date 2015-07-27
Date Issue Joined 2015-05-28
Section 1332
Status Terminated

Parties

Name EXADEL, INC.
Role Plaintiff
Name TOUCHTUNES CORPORATION
Role Defendant
0708697 Other Contract Actions 2007-10-09 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-10-09
Termination Date 2008-04-23
Date Issue Joined 2007-10-16
Section 1441
Sub Section NR
Status Terminated

Parties

Name INTRALINKS, INC.
Role Plaintiff
Name EXADEL, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State