Search icon

EXACLAIR DC, INC.

Company Details

Name: EXACLAIR DC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1982 (43 years ago)
Entity Number: 776359
ZIP code: 14075
County: Erie
Place of Formation: Delaware
Address: 120 ELMVIEW AVE, Hamburg, NY, United States, 14075
Principal Address: 120 ELMVIEW AVE, HAMBURG, NY, United States, 14075

Chief Executive Officer

Name Role Address
CHRISTINE V NUSSE Chief Executive Officer 143 WEST 29TH ST, STE 1000, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
QUO VADIS EDITIONS INC DOS Process Agent 120 ELMVIEW AVE, Hamburg, NY, United States, 14075

Form 5500 Series

Employer Identification Number (EIN):
161157579
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-22 2024-11-22 Address 143 WEST 29TH ST, STE 1000, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-06-27 2024-11-22 Address 120 ELMVIEW AVE, Hamburg, NY, 14075, USA (Type of address: Service of Process)
2024-06-27 2024-11-22 Address 143 WEST 29TH ST, STE 1000, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-06-27 2024-06-27 Address 143 WEST 29TH ST, STE 1000, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-06-04 2024-06-27 Address 350 MAIN STREET, 2100 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241122001222 2024-11-22 CERTIFICATE OF AMENDMENT 2024-11-22
240627002973 2024-06-27 BIENNIAL STATEMENT 2024-06-27
220712000318 2022-07-12 BIENNIAL STATEMENT 2022-06-01
180604006887 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160610006077 2016-06-10 BIENNIAL STATEMENT 2016-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State