Name: | EXIGER DILIGENCE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 2015 (10 years ago) |
Entity Number: | 4758728 |
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 |
---|---|---|
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-18 | 2023-05-18 | Address | 1095 AVENUE OF THE AMERICAS, 5TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2023-05-18 | Address | 1675 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2021-05-24 | 2023-05-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-05-16 | 2023-05-18 | Address | 1095 AVENUE OF THE AMERICAS, 5TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2016-12-21 | 2023-05-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-12-21 | 2021-05-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-05-14 | 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 |
---|---|---|---|
230518004510 | 2023-05-18 | BIENNIAL STATEMENT | 2023-05-01 |
210524060021 | 2021-05-24 | BIENNIAL STATEMENT | 2021-05-01 |
190510060414 | 2019-05-10 | BIENNIAL STATEMENT | 2019-05-01 |
170516006112 | 2017-05-16 | BIENNIAL STATEMENT | 2017-05-01 |
161221000150 | 2016-12-21 | CERTIFICATE OF CHANGE | 2016-12-21 |
150514000312 | 2015-05-14 | APPLICATION OF AUTHORITY | 2015-05-14 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State