Search icon

EXELERO CORP.

Company Details

Name: EXELERO CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 2013 (12 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4386776
ZIP code: 10005
County: Albany
Place of Formation: Massachusetts
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 32 JENNIFER LANE, PEABODY, MA, United States, 01960

Contact Details

Phone +1 866-200-9356

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
GAIL MANTSOURANI Chief Executive Officer 32 JENNIFER LANE, PEABODY, MA, United States, 01960

Licenses

Number Status Type Date End date
1463486-DCA Inactive Business 2013-04-25 2017-01-31

History

Start date End date Type Value
2013-04-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-04-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-104140 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-104141 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2251732 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
150417006238 2015-04-17 BIENNIAL STATEMENT 2015-04-01
130411000090 2013-04-11 APPLICATION OF AUTHORITY 2013-04-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2547919 DCA-SUS CREDITED 2017-02-07 112.5 Suspense Account
2547918 PROCESSING INVOICED 2017-02-07 37.5 License Processing Fee
2526803 RENEWAL CREDITED 2017-01-04 150 Debt Collection Agency Renewal Fee
1954524 RENEWAL INVOICED 2015-01-30 150 Debt Collection Agency Renewal Fee
1236402 LICENSE INVOICED 2013-04-25 150 Debt Collection License Fee
1236401 CNV_TFEE INVOICED 2013-04-25 3.740000009536743 WT and WH - Transaction Fee

Date of last update: 02 Feb 2025

Sources: New York Secretary of State