Name: | EXANE OPTIONS INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 May 2008 (17 years ago) |
Date of dissolution: | 03 Jan 2023 |
Entity Number: | 3674459 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 640 5TH AVE 15TH FLR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
J SCOTT EVELETH | Chief Executive Officer | 640 5TH AVE 15TH FLR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-02 | 2023-01-03 | Address | 640 5TH AVE 15TH FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2008-05-21 | 2023-01-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230103001209 | 2023-01-03 | CERTIFICATE OF TERMINATION | 2023-01-03 |
120613006409 | 2012-06-13 | BIENNIAL STATEMENT | 2012-05-01 |
100802002664 | 2010-08-02 | BIENNIAL STATEMENT | 2010-05-01 |
080521000107 | 2008-05-21 | APPLICATION OF AUTHORITY | 2008-05-21 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State