Search icon

EXODUS N.V.

Company Details

Name: EXODUS N.V.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jul 2008 (17 years ago)
Entity Number: 3694024
ZIP code: 12207
County: New York
Place of Formation: Netherlands Antilles
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

History

Start date End date Type Value
2022-02-15 2024-07-17 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-02-15 2024-07-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-07-21 2022-02-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2020-07-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-02-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-08-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-08-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-07-09 2015-08-12 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240717000894 2024-07-17 BIENNIAL STATEMENT 2024-07-17
220729002039 2022-07-29 BIENNIAL STATEMENT 2022-07-01
220215000853 2022-02-11 CERTIFICATE OF CHANGE BY ENTITY 2022-02-11
200721060136 2020-07-21 BIENNIAL STATEMENT 2020-07-01
SR-98682 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-98683 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180702007121 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705007218 2016-07-05 BIENNIAL STATEMENT 2016-07-01
150812000183 2015-08-12 CERTIFICATE OF CHANGE 2015-08-12
150729006121 2015-07-29 BIENNIAL STATEMENT 2014-07-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State