Search icon

EXPICIENT, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ERIC HEALY Chief Executive Officer 26 CHESTNUT STREET, ANDOVER, MA, United States, 01810

History

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)

Filings

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