Search icon

THE EXYDAN CORPORATION

Company Details

Name: THE EXYDAN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2006 (18 years ago)
Entity Number: 3410264
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 875 AVE AMERICAS, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GREG ALLAN Chief Executive Officer 875 AVE AMERICAS, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2012-10-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-09-08 2012-07-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-09-08 2012-10-04 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-93275 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-93274 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121004000239 2012-10-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-04
120717000409 2012-07-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-17
080918002764 2008-09-18 BIENNIAL STATEMENT 2008-09-01
071022000590 2007-10-22 CERTIFICATE OF AMENDMENT 2007-10-22
060908000805 2006-09-08 CERTIFICATE OF INCORPORATION 2006-09-08

Date of last update: 04 Feb 2025

Sources: New York Secretary of State