Search icon

XCSI, INC.

Company Details

Name: XCSI, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1990 (35 years ago)
Date of dissolution: 24 Jan 2013
Entity Number: 1414821
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 600 KELLWOOD PARKWAY, CHESTERFIELD, MO, United States, 63017
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MICHAEL M SAUNDERS Chief Executive Officer 600 KELLWOOD PARKWAY, CHESTERFIELD, MO, United States, 63017

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2010-02-22 2012-01-31 Address 600 KELLWOOD PARKWAY, CHESTERFIELD, MO, 63017, USA (Type of address: Chief Executive Officer)
2008-04-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-04-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-02-29 2010-02-22 Address 505 14TH ST, OAKLAND, CA, 94612, USA (Type of address: Chief Executive Officer)
2000-09-08 2008-04-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-18163 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18162 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130124000155 2013-01-24 CERTIFICATE OF TERMINATION 2013-01-24
120131002273 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100222002832 2010-02-22 BIENNIAL STATEMENT 2010-01-01

Court Cases

Court Case Summary

Filing Date:
1999-03-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Fraud

Parties

Party Name:
XCSI, INC.
Party Role:
Plaintiff
Party Name:
TABAH,
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State