XICOM, INCORPORATED

Name: | XICOM, INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 1959 (66 years ago) |
Date of dissolution: | 20 Dec 2016 |
Entity Number: | 124336 |
ZIP code: | 94086 |
County: | Orange |
Place of Formation: | Delaware |
Address: | CPP, INC., 185 N. WOLFE ROAD, SUNNYVALE, CA, United States, 94086 |
Principal Address: | 3803 E. BAYSHORE ROAD, PALO ALTO, CA, United States, 94303 |
Name | Role | Address |
---|---|---|
DAVID KRANTZ | Chief Executive Officer | 3803 E. BAYSHORE ROAD, PALO ALTO, CA, United States, 94303 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THADDEUS STEVENS | DOS Process Agent | CPP, INC., 185 N. WOLFE ROAD, SUNNYVALE, CA, United States, 94086 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-10 | 2016-12-20 | Address | 3803 E. BAYSHORE ROAD, PALO ALTO, CA, 94303, USA (Type of address: Service of Process) |
1999-09-27 | 2000-02-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-27 | 2016-12-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-01-06 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-01-06 | 2000-02-10 | Address | 60 WOODS RD, TUXEDO, NY, 10987, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161220000786 | 2016-12-20 | SURRENDER OF AUTHORITY | 2016-12-20 |
000210002288 | 2000-02-10 | BIENNIAL STATEMENT | 1999-12-01 |
990927000457 | 1999-09-27 | CERTIFICATE OF CHANGE | 1999-09-27 |
980106002604 | 1998-01-06 | BIENNIAL STATEMENT | 1997-12-01 |
940315002544 | 1994-03-15 | BIENNIAL STATEMENT | 1993-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State