Search icon

EXIGER DILIGENCE, INC.

Company Details

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

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 1675 BROADWAY, 15TH FLOOR, NEW YORK, NY, United States, 10019

Agent

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

History

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)

Filings

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