Search icon

EXIGENT GLOBAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EXIGENT GLOBAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2015 (10 years ago)
Entity Number: 4748017
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 315 MADISON AVENUE, SUITE 1804, NEW YORK, NY, United States, 10017
Principal Address: 315 Madison Avenue, Suite 1804, New York, NY, United States, 10017

DOS Process Agent

Name Role Address
YEHEZKEL CPA LLC DOS Process Agent 315 MADISON AVENUE, SUITE 1804, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
DAVID HOLME Chief Executive Officer 315 MADISON AVENUE, SUITE 1804, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
300809884
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-03 2023-04-03 Address 315 MADISON AVENUE, SUITE 1804, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-02-17 2023-04-03 Address 315 MADISON AVENUE, SUITE 1804, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-02-17 2023-04-03 Address 315 MADISON AVENUE,, SUITE 1804, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2015-04-24 2023-02-17 Address 315 MADISON AVENUE,, SUITE 1804, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230403001221 2023-04-03 BIENNIAL STATEMENT 2023-04-01
230217000332 2023-02-17 BIENNIAL STATEMENT 2021-04-01
150424000570 2015-04-24 APPLICATION OF AUTHORITY 2015-04-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State