Search icon

EXTENSIS II, INC.

Company Details

Name: EXTENSIS II, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2013 (12 years ago)
Entity Number: 4376454
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 900 Route 9 North, 2nd Floor, 3RD FLOOR, Woodbridge, NJ, United States, 07095

Agent

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

DOS Process Agent

Name Role Address
EXTENSIS II, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BLAKE MORRIS Chief Executive Officer 900 ROUTE 9 NORTH, 2ND FLOOR, 3RD FLOOR, WOODBRIDGE, NJ, United States, 07095

History

Start date End date Type Value
2025-03-24 2025-03-24 Address 900 ROUTE 9 NORTH, 3RD FLOOR, WOODBRIDGE, NJ, 07095, USA (Type of address: Chief Executive Officer)
2025-03-24 2025-03-24 Address 900 ROUTE 9 NORTH, 2ND FLOOR, 3RD FLOOR, WOODBRIDGE, NJ, 07095, USA (Type of address: Chief Executive Officer)
2023-03-09 2025-03-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-09 2025-03-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-09 2025-03-24 Address 900 ROUTE 9 NORTH, 3RD FLOOR, WOODBRIDGE, NJ, 07095, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-03-09 Address 900 ROUTE 9 NORTH, 3RD FLOOR, WOODBRIDGE, NJ, 07095, USA (Type of address: Chief Executive Officer)
2021-03-22 2023-03-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-06 2021-03-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-03-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250324004314 2025-03-24 BIENNIAL STATEMENT 2025-03-24
230309001145 2023-03-09 BIENNIAL STATEMENT 2023-03-01
210322060298 2021-03-22 BIENNIAL STATEMENT 2021-03-01
190306061168 2019-03-06 BIENNIAL STATEMENT 2019-03-01
SR-63127 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-63126 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170301007623 2017-03-01 BIENNIAL STATEMENT 2017-03-01
160908001004 2016-09-08 CERTIFICATE OF CHANGE 2016-09-08
150324006114 2015-03-24 BIENNIAL STATEMENT 2015-03-01
130320000182 2013-03-20 APPLICATION OF AUTHORITY 2013-03-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State