Name: | EXUSIA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 2012 (13 years ago) |
Entity Number: | 4269172 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 80 SW 8th Street, Suite 2000, Miami, FL, United States, 33130 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TREVOR SILVER | Chief Executive Officer | 80 SW 8TH STEEET, SUITE 2000, MIAMI, FL, United States, 33130 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-23 | 2024-09-23 | Address | 140 BROADWAY 46TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2024-09-23 | 2024-09-23 | Address | 80 SW 8TH STEEET, SUITE 2000, MIAMI, FL, 33130, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-09-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-09-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-11-06 | 2018-07-16 | Address | 140 BROADWAY 46TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2014-11-06 | 2024-09-23 | Address | 140 BROADWAY 46TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2012-07-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240923002136 | 2024-09-23 | BIENNIAL STATEMENT | 2024-09-23 |
220722002503 | 2022-07-22 | BIENNIAL STATEMENT | 2022-07-01 |
210719001981 | 2021-07-19 | BIENNIAL STATEMENT | 2021-07-19 |
SR-61071 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-61072 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180716006331 | 2018-07-16 | BIENNIAL STATEMENT | 2018-07-01 |
160706007246 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
141106006827 | 2014-11-06 | BIENNIAL STATEMENT | 2014-07-01 |
120711000170 | 2012-07-11 | APPLICATION OF AUTHORITY | 2012-07-11 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State