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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GAIL MANTSOURANI | Chief Executive Officer | 32 JENNIFER LANE, PEABODY, MA, United States, 01960 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1463486-DCA | Inactive | Business | 2013-04-25 | 2017-01-31 |
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) |
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 |
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