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 |
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 |
---|---|---|
RON GASPAROTTO | Chief Executive Officer | 2401 S GULLEY RD, DEARBORN, MI, United States, 48124 |
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) |
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