Search icon

EXILE BRANDING, INC.

Headquarter

Company Details

Name: EXILE BRANDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2009 (16 years ago)
Entity Number: 3848414
ZIP code: 02903
County: New York
Place of Formation: New York
Address: 555 SOUTH WATER ST, APT 222, PROVIDENCE, RI, United States, 02903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN FISHBACH Chief Executive Officer 555 SOUTH WATER ST, APT 222, PROVIDENCE, RI, United States, 02903

DOS Process Agent

Name Role Address
C/O STEPHEN FISHBACH DOS Process Agent 555 SOUTH WATER ST, APT 222, PROVIDENCE, RI, United States, 02903

Links between entities

Type:
Headquarter of
Company Number:
001671560
State:
RHODE ISLAND

History

Start date End date Type Value
2022-06-06 2022-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-25 2017-08-04 Address 2 NORTHSIDE PIERS, #20N, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2011-08-25 2017-08-04 Address 2 NORTHSIDE PIERS, #20N, BROOKLYN, NY, 11249, USA (Type of address: Principal Executive Office)
2011-08-25 2017-08-04 Address 2 NORTHSIDE PIERS, #20N, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2009-08-24 2022-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190802061302 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170804006527 2017-08-04 BIENNIAL STATEMENT 2017-08-01
150803007688 2015-08-03 BIENNIAL STATEMENT 2015-08-01
131113006807 2013-11-13 BIENNIAL STATEMENT 2013-08-01
110825002444 2011-08-25 BIENNIAL STATEMENT 2011-08-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State