Name: | EXPONENTIAL INTERACTIVE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 2012 (13 years ago) |
Entity Number: | 4262704 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 1111 Broadway Suite 300, Oakland, CA, United States, 94607 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
DILIP DASILVA | Chief Executive Officer | 2340 POWELL STREET, #378, EMERYVILLE, CA, United States, 94608 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-27 | 2024-06-27 | Address | 5858 HORTON STREET, SUITE 300, EMERYVILLE, CA, 94608, USA (Type of address: Chief Executive Officer) |
2024-06-27 | 2024-06-27 | Address | 2340 POWELL STREET, #378, EMERYVILLE, CA, 94608, USA (Type of address: Chief Executive Officer) |
2023-04-07 | 2023-04-07 | Address | 2340 POWELL STREET, #378, EMERYVILLE, CA, 94608, USA (Type of address: Chief Executive Officer) |
2023-04-07 | 2024-06-27 | Address | 5858 HORTON STREET, SUITE 300, EMERYVILLE, CA, 94608, USA (Type of address: Chief Executive Officer) |
2023-04-07 | 2024-06-27 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240627001117 | 2024-06-27 | BIENNIAL STATEMENT | 2024-06-27 |
230407001248 | 2022-09-27 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-27 |
220609001552 | 2022-06-09 | BIENNIAL STATEMENT | 2022-06-01 |
211129002527 | 2021-11-29 | BIENNIAL STATEMENT | 2021-11-29 |
180604009095 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State