Name: | XCEL ERECTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1985 (40 years ago) |
Entity Number: | 1039491 |
ZIP code: | 28277 |
County: | New York |
Place of Formation: | Delaware |
Address: | 6325 Ardrey Kell Road, Suite 400, SUITE 400, Charlotte, NC, United States, 28277 |
Principal Address: | 7401 W. 129TH STREET, OVERLAND PARK, KS, United States, 66213 |
Name | Role | Address |
---|---|---|
JACQUI MACLEOD | Chief Executive Officer | 6325 ARDREY KELL RD, SUITE 400, CHARLOTTE, NC, United States, 28277 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SPX TECHNOLOGIES, INC., ATTN: LEGAL DEPT | DOS Process Agent | 6325 Ardrey Kell Road, Suite 400, SUITE 400, Charlotte, NC, United States, 28277 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-14 | 2023-11-14 | Address | 6325 ARDREY KELL RD, SUITE 400, CHARLOTTE, NC, 28277, USA (Type of address: Chief Executive Officer) |
2023-11-14 | 2023-11-14 | Address | 13320A BALLANTYNE CORPORATE PL, CHARLOTTE, NC, 28277, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-11-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-11-02 | 2023-11-14 | Address | 13320A BALLANTYNE CORPORATE PL, CHARLOTTE, NC, 28277, USA (Type of address: Chief Executive Officer) |
2015-11-02 | 2023-11-14 | Address | 13320A BALLANTYNE CORPORATE PL, CHARLOTTE, NC, 28277, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231114001191 | 2023-11-14 | BIENNIAL STATEMENT | 2023-11-01 |
211109001800 | 2021-11-09 | BIENNIAL STATEMENT | 2021-11-09 |
191104060866 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
SR-14421 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171101006486 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State