EXBO GROUP, INC.
Headquarter
Name: | EXBO GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 2017 (8 years ago) |
Entity Number: | 5151847 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 305 7th Ave, New York, NY, United States, 10001 |
Shares Details
Shares issued 100000
Share Par Value 0.0001
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KEVIN WHITE | Chief Executive Officer | 669 JEFFERSON AVE, WILMINGTON MANOR, DE, United States, 19720 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 341 MADISON STREET, 1, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer) |
2025-06-02 | 2025-06-02 | Address | 669 JEFFERSON AVE, WILMINGTON MANOR, DE, 19720, USA (Type of address: Chief Executive Officer) |
2025-06-02 | 2025-06-02 | Address | 669 JEFFERSON AVE., WILMINGTON MANOR, DE, 19720, USA (Type of address: Chief Executive Officer) |
2025-01-21 | 2025-06-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2025-01-21 | 2025-01-21 | Address | 669 JEFFERSON AVE, WILMINGTON MANOR, DE, 19720, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602006965 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
250121003629 | 2025-01-15 | CERTIFICATE OF AMENDMENT | 2025-01-15 |
230625000272 | 2023-06-25 | BIENNIAL STATEMENT | 2023-06-01 |
230215001176 | 2023-02-14 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-14 |
210617060497 | 2021-06-17 | BIENNIAL STATEMENT | 2021-06-01 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State