Name: | EXERBLAST, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 09 Jul 2010 (15 years ago) |
Entity Number: | 3971298 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-24 | 2015-03-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-08-26 | 2012-10-24 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-07-09 | 2012-08-30 | Address | SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-07-09 | 2010-08-26 | Address | C/O NRA, INC., 875 AVE OF THE AMER. STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-102080 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150326000695 | 2015-03-26 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2015-03-26 |
121024000900 | 2012-10-24 | CERTIFICATE OF CHANGE | 2012-10-24 |
120830000558 | 2012-08-30 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-30 |
100826000382 | 2010-08-26 | CERTIFICATE OF MERGER | 2010-08-26 |
100709000604 | 2010-07-09 | APPLICATION OF AUTHORITY | 2010-07-09 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State