Name: | EXELEY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 2015 (9 years ago) |
Date of dissolution: | 07 Mar 2024 |
Entity Number: | 4860596 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 347 FIFTH AVENUE, SUITE 1402-308, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 100
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DAWID CECULA | Chief Executive Officer | 347 FIFTH AVENUE, SUITE 1402-308, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-07 | 2024-03-07 | Address | 347 FIFTH AVENUE, SUITE 1402-308, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-12-29 | 2024-03-07 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-12-29 | 2024-03-07 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1000 |
2023-12-29 | 2023-12-29 | Address | 347 FIFTH AVENUE, SUITE 1402-308, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-12-29 | 2024-03-07 | Address | 347 FIFTH AVENUE, SUITE 1402-308, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-12-29 | 2024-03-07 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-30 | 2023-12-29 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-12-29 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-10-12 | 2023-12-29 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1000 |
2017-12-04 | 2023-12-29 | Address | 347 FIFTH AVENUE, SUITE 1402-308, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240307002505 | 2024-03-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-07 |
231229002018 | 2023-12-29 | BIENNIAL STATEMENT | 2023-12-29 |
220930002192 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929019394 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
211209003101 | 2021-12-09 | BIENNIAL STATEMENT | 2021-12-09 |
191218060083 | 2019-12-18 | BIENNIAL STATEMENT | 2019-12-01 |
171204007324 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
160601000285 | 2016-06-01 | CERTIFICATE OF CHANGE | 2016-06-01 |
151208000519 | 2015-12-08 | CERTIFICATE OF INCORPORATION | 2015-12-08 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State