Search icon

EXHALE ENTERPRISES III, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EXHALE ENTERPRISES III, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2002 (23 years ago)
Entity Number: 2820602
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 150 N. RIVERSIDE PLAZA, 14TH FLOOR, LEGAL DEPARTMENT, CHICAGO, IL, United States, 60606
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PETER SEARS (PRESIDENT) Chief Executive Officer 150 N. RIVERSIDE PLAZA, CHICAGO, IL, United States, 60606

History

Start date End date Type Value
2020-07-27 2021-03-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-03-22 2020-10-26 Address 152 WEST 57TH ST, FLOOR 5, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2017-05-30 2020-07-27 Address 150 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-12-29 2019-03-22 Address 250 WEST 57TH ST, STE 1901, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office)
2010-12-29 2019-03-22 Address 250 WEST 57TH ST, STE 1901, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210303000631 2021-03-03 CERTIFICATE OF CHANGE 2021-03-03
201026060223 2020-10-26 BIENNIAL STATEMENT 2020-10-01
200727000139 2020-07-27 CERTIFICATE OF CHANGE 2020-07-27
190322060369 2019-03-22 BIENNIAL STATEMENT 2018-10-01
170530006263 2017-05-30 BIENNIAL STATEMENT 2016-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State