Search icon

EXIMIUS HOLDINGS, LLC

Print

Details

Entity Number 2175442

Status Active

NameEXIMIUS HOLDINGS, LLC

CountyNew York

Date of registration 27 Aug 1997 (27 years ago)

Legal typeDOMESTIC LIMITED LIABILITY COMPANY

Place of FormationNew York

Address 7600 Jericho Turnpike, Woodbury, NY, United States, 11797

Address ZIP code 11797

DOS Process Agent

Name Role Address

EXIMIUS HOLDINGS, LLC

DOS Process Agent

7600 Jericho Turnpike, Woodbury, NY, United States, 11797

Agent

Name Role Address

ANDREW J. GOODMAN, EQS., KURZMAN EISENBERG CORBIN LEVER &

Agent

GOODMAN, LLP, SUITE 1800, 675 THIRD AVENUE, NEW YORK, NY, 10017

History

Start date End date Type Value

2004-12-08

2024-05-30

Address

GOODMAN, LLP, SUITE 1800, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

2001-10-23

2024-05-30

Address

157 MAIN ST, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process)

1997-08-27

2004-12-08

Address

40 WALL STREET, 59TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

1997-08-27

2001-10-23

Address

40 WALL STREET, 59TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240530018202

2024-05-30

BIENNIAL STATEMENT

2024-05-30

070813002273

2007-08-13

BIENNIAL STATEMENT

2007-08-01

041208000691

2004-12-08

CERTIFICATE OF CHANGE

2004-12-08

031031002206

2003-10-31

BIENNIAL STATEMENT

2003-08-01

011023002095

2001-10-23

BIENNIAL STATEMENT

2001-08-01

991004002018

1999-10-04

BIENNIAL STATEMENT

1999-08-01

980416000152

1998-04-16

AFFIDAVIT OF PUBLICATION

1998-04-16

980416000149

1998-04-16

AFFIDAVIT OF PUBLICATION

1998-04-16

970827000582

1997-08-27

ARTICLES OF ORGANIZATION

1997-08-27

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts