Name: | EXHALE ENTERPRISES XII, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 2008 (17 years ago) |
Date of dissolution: | 08 Jan 2018 |
Entity Number: | 3661794 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Address: | 40 WOOSTER STREET, 2ND FLOOR, NY, NY, United States, 10013 |
Principal Address: | 250 W 57 TH ST, STE 1901, NEW YORK, NY, United States, 10107 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ANNABETH ESCHBACH | Chief Executive Officer | 250 W 57TH ST, STE 1901, NEW YORK, NY, United States, 10107 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 WOOSTER STREET, 2ND FLOOR, NY, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-22 | 2017-02-28 | Address | 250 WEST 57TH STREET, SUITE 1901, NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180108000123 | 2018-01-08 | CERTIFICATE OF TERMINATION | 2018-01-08 |
170719006258 | 2017-07-19 | BIENNIAL STATEMENT | 2016-04-01 |
170228000890 | 2017-02-28 | CERTIFICATE OF CHANGE | 2017-02-28 |
140422006503 | 2014-04-22 | BIENNIAL STATEMENT | 2014-04-01 |
121219002085 | 2012-12-19 | BIENNIAL STATEMENT | 2012-04-01 |
101230002065 | 2010-12-30 | BIENNIAL STATEMENT | 2010-04-01 |
080422000745 | 2008-04-22 | APPLICATION OF AUTHORITY | 2008-04-22 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State