Search icon

EXIMUS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: EXIMUS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2012 (13 years ago)
Entity Number: 4290343
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 445 BROADHOLLOW RD. STE. 25, MELVILLE, NY, United States, 11747
Principal Address: 445 BROADHOLLOW ROAD, SUITE 25, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
LIBERTY WORLD TRADE, INC. Agent 525 BROADHOLLOW RD. STE. 104, MELVILLE, NY, 11747

DOS Process Agent

Name Role Address
EXIMUS CORP. DOS Process Agent 445 BROADHOLLOW RD. STE. 25, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
ARA BUYUKSAKAYAN Chief Executive Officer 445 BROADHOLLOW ROAD, SUITE 25, MELVILLE, NY, United States, 11747

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ARA BUYUKSAKAYAN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3138183

Unique Entity ID

Unique Entity ID:
GRBCCZA5G185
CAGE Code:
9KJ00
UEI Expiration Date:
2026-04-04

Business Information

Activation Date:
2025-04-08
Initial Registration Date:
2023-05-08

Commercial and government entity program

CAGE number:
9KJ00
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-08
CAGE Expiration:
2030-04-08
SAM Expiration:
2026-04-04

Contact Information

POC:
ARA BUYUKSAKAYAN
Corporate URL:
https://www.eximuscorp.com/

History

Start date End date Type Value
2014-08-20 2016-08-04 Address 445 BROADHOLLOW ROAD, SUITE 25, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2014-08-20 2020-08-03 Address 445 BROADHOLLOW RD. STE. 25, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2012-08-30 2014-08-20 Address 525 BROADHOLLOW RD. STE. 104, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803060019 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180830006011 2018-08-30 BIENNIAL STATEMENT 2018-08-01
160804006307 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140820006257 2014-08-20 BIENNIAL STATEMENT 2014-08-01
120830001084 2012-08-30 CERTIFICATE OF INCORPORATION 2012-08-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State