Search icon

EXIGER HOLDINGS, INC.

Company Details

Name: EXIGER HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2015 (10 years ago)
Entity Number: 4719633
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 155 e 44th street, suite 910, NEW YORK, NY, United States, 10017

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL BEBER Chief Executive Officer 155 E 44TH STREET, SUITE 910, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 155 E 44TH STREET, SUITE 910, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-10 Address 1675 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-10 Address 230 PARK AVE, 3RD FLOOR, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2025-03-01 2025-03-10 Address 230 PARK AVE, 3RD FLOOR, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-01 Address 230 PARK AVE, 3RD FLOOR, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-01 Address 1675 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2025-03-01 2025-03-10 Address 1675 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-03-23 2025-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250310000514 2025-03-07 AMENDMENT TO BIENNIAL STATEMENT 2025-03-07
250301013951 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230323003371 2023-03-23 BIENNIAL STATEMENT 2023-03-01
210323060502 2021-03-23 BIENNIAL STATEMENT 2021-03-01
190321060046 2019-03-21 BIENNIAL STATEMENT 2019-03-01
170321006015 2017-03-21 BIENNIAL STATEMENT 2017-03-01
161221000147 2016-12-21 CERTIFICATE OF CHANGE 2016-12-21
150303001001 2015-03-03 APPLICATION OF AUTHORITY 2015-03-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State