Name: | XITECH OF DELAWARE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1987 (38 years ago) |
Date of dissolution: | 26 Mar 2001 |
Entity Number: | 1143406 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | XITECH INC. |
Fictitious Name: | XITECH OF DELAWARE |
Address: | ENPROTECH CORP, 335 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ENPROTECH CORP, 335 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
YUSHIN OKAZAKI | Chief Executive Officer | 425 E 58TH ST, APT 23D, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-14 | 1997-03-25 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1994-05-27 | 1997-02-26 | Address | 57 NORTH DRIVE, PLANDOME, NY, 11030, USA (Type of address: Chief Executive Officer) |
1987-02-10 | 1995-04-14 | Address | TION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1987-02-10 | 1994-05-27 | Address | 335 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010326000751 | 2001-03-26 | CERTIFICATE OF TERMINATION | 2001-03-26 |
970325000781 | 1997-03-25 | CERTIFICATE OF CHANGE | 1997-03-25 |
970226002256 | 1997-02-26 | BIENNIAL STATEMENT | 1997-02-01 |
950414000726 | 1995-04-14 | CERTIFICATE OF CHANGE | 1995-04-14 |
940527002180 | 1994-05-27 | BIENNIAL STATEMENT | 1994-02-01 |
B527136-2 | 1987-07-29 | CERTIFICATE OF AMENDMENT | 1987-07-29 |
B455617-5 | 1987-02-10 | APPLICATION OF AUTHORITY | 1987-02-10 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State