Name: | EXTEDO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 2015 (10 years ago) |
Entity Number: | 4701301 |
ZIP code: | 12207 |
County: | Orange |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1745 Broadway, Floor 20, New Yorkj, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MAYSA DAHDOULI | Chief Executive Officer | 1745 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 350 FIFTH AVE, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2024-06-07 | 2025-01-02 | Address | 350 FIFTH AVE, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2024-06-07 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-06-07 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-03-13 | 2024-06-07 | Address | 1235 WESTLAKES DRIVE, STE 285, BERWYN, PA, 19312, USA (Type of address: Service of Process) |
2023-03-13 | 2024-06-07 | Address | 350 FIFTH AVE, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2015-01-28 | 2023-03-13 | Address | 1235 WESTLAKES DRIVE, STE 285, BERWYN, PA, 19312, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102006249 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
240607000077 | 2024-06-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-06 |
230313003094 | 2023-03-13 | BIENNIAL STATEMENT | 2023-01-01 |
150128000491 | 2015-01-28 | APPLICATION OF AUTHORITY | 2015-01-28 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State