Name: | EXITUS HOLDING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Oct 2018 (7 years ago) |
Entity Number: | 5434072 |
ZIP code: | 12207 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-12-29 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-11-01 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-11-01 | 2024-12-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-10-29 | 2018-11-01 | Address | 279 TROY RD. STE#9#146, RENSSELAER, NY, 12144, USA (Type of address: Registered Agent) |
2018-10-29 | 2018-11-01 | Address | 279 TROY RD. STE#9#146, RENSSELAER, NY, 12144, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241229000305 | 2024-12-29 | BIENNIAL STATEMENT | 2024-12-29 |
220930016848 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
190605000671 | 2019-06-05 | CERTIFICATE OF PUBLICATION | 2019-06-05 |
181101000083 | 2018-11-01 | CERTIFICATE OF CHANGE | 2018-11-01 |
181029010383 | 2018-10-29 | ARTICLES OF ORGANIZATION | 2018-10-29 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State