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 |
Name | Role | Address |
---|---|---|
CHRISTINE V NUSSE | Chief Executive Officer | 143 WEST 29TH ST, STE 1000, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
QUO VADIS EDITIONS INC | DOS Process Agent | 120 ELMVIEW AVE, Hamburg, NY, United States, 14075 |
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) |
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