Search icon

EXHIBIT WORKS, INC.

Company Details

Name: EXHIBIT WORKS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2012 (12 years ago)
Entity Number: 4305923
ZIP code: 10005
County: New York
Place of Formation: Michigan
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 2401 S GULLEY RD, DEARBORN, MI, United States, 48124

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RON GASPAROTTO Chief Executive Officer 2401 S GULLEY RD, DEARBORN, MI, United States, 48124

History

Start date End date Type Value
2024-10-15 2024-10-15 Address 27777 INKSTER RD #200, FARMINGTON HILLS, MI, 48334, USA (Type of address: Chief Executive Officer)
2024-10-15 2024-10-15 Address 2401 S GULLEY RD, DEARBORN, MI, 48124, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-10-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-10-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-10-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-10-31 2024-10-15 Address 27777 INKSTER RD #200, FARMINGTON HILLS, MI, 48334, USA (Type of address: Chief Executive Officer)
2014-10-22 2018-10-31 Address 13211 MERRIMAN RD., LIVONIA, MI, 48150, 1826, USA (Type of address: Chief Executive Officer)
2014-10-22 2018-10-31 Address 13211 MERRIMAN RD., LIVONIA, MI, 48150, 1826, USA (Type of address: Principal Executive Office)
2012-10-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241015000794 2024-10-15 BIENNIAL STATEMENT 2024-10-15
221003002015 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201005062022 2020-10-05 BIENNIAL STATEMENT 2020-10-01
SR-61770 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-61769 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181031006121 2018-10-31 BIENNIAL STATEMENT 2018-10-01
141022006038 2014-10-22 BIENNIAL STATEMENT 2014-10-01
121010000026 2012-10-10 APPLICATION OF AUTHORITY 2012-10-10

Date of last update: 02 Feb 2025

Sources: New York Secretary of State