Name: | EXPICIENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 2015 (10 years ago) |
Date of dissolution: | 27 Apr 2018 |
Entity Number: | 4774339 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 26 CHESTNUT STREET, ANDOVER, MA, United States, 01810 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ERIC HEALY | Chief Executive Officer | 26 CHESTNUT STREET, ANDOVER, MA, United States, 01810 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-06-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-71799 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-71800 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180427000040 | 2018-04-27 | CERTIFICATE OF TERMINATION | 2018-04-27 |
170621006216 | 2017-06-21 | BIENNIAL STATEMENT | 2017-06-01 |
150615000361 | 2015-06-15 | APPLICATION OF AUTHORITY | 2015-06-15 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State