Search icon

EXIT REALTY CORP. USA

Company Details

Name: EXIT REALTY CORP. USA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2011 (14 years ago)
Entity Number: 4095664
ZIP code: 12207
County: New York
Place of Formation: Massachusetts
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 2626 Argentia Rd, Mississauga, Canada, ON L5N 5N2

Agent

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

Chief Executive Officer

Name Role Address
STEVE MORRIS Chief Executive Officer 2345 ARGENTIA ROAD, SUITE 200, MISSISSAUGA, Canada, ON L5N 8K4

DOS Process Agent

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

History

Start date End date Type Value
2023-05-26 2023-05-26 Address 2345 ARGENTIA ROAD, SUITE 200, MISSISSAUGA, CAN (Type of address: Chief Executive Officer)
2021-05-19 2023-05-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-05-10 2023-05-26 Address 2345 ARGENTIA ROAD, SUITE 200, MISSISSAUGA, CAN (Type of address: Chief Executive Officer)
2014-10-10 2023-05-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-10-10 2021-05-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230526003715 2023-05-26 BIENNIAL STATEMENT 2023-05-01
210519060108 2021-05-19 BIENNIAL STATEMENT 2021-05-01
190507060240 2019-05-07 BIENNIAL STATEMENT 2019-05-01
170510006421 2017-05-10 BIENNIAL STATEMENT 2017-05-01
150518006214 2015-05-18 BIENNIAL STATEMENT 2015-05-01

Court Cases

Court Case Summary

Filing Date:
2022-08-08
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
KRASNIQI
Party Role:
Plaintiff
Party Name:
EXIT REALTY CORP. USA
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State