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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
STEVE MORRIS | Chief Executive Officer | 2345 ARGENTIA ROAD, SUITE 200, MISSISSAUGA, Canada, ON L5N 8K4 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State