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: | 1675 BROADWAY, 15TH FLOOR, NEW YORK, 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 |
---|---|---|
MICHAEL BEBER | Chief Executive Officer | 1675 BROADWAY, 15TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-23 | 2023-03-23 | Address | 1675 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2021-03-23 | 2023-03-23 | Address | 1675 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2017-03-21 | 2021-03-23 | Address | 1095 AVENUE OF AMERICAS, 5TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2016-12-21 | 2023-03-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-12-21 | 2023-03-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-03-03 | 2016-12-21 | Address | 600 THIRD AVENUE, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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: 18 Feb 2025
Sources: New York Secretary of State