Name: | XYRIS SOFTWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1991 (33 years ago) |
Entity Number: | 1595147 |
ZIP code: | 11222 |
County: | New York |
Place of Formation: | New York |
Address: | 117 DOBBIN ST STE 204, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 117 DOBBIN ST STE 204, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
GARY HUNTER | Chief Executive Officer | 117 DOBBIN ST STE 204, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-19 | 2007-12-18 | Address | 1123 BROADWAY, STE 812, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2006-01-19 | 2007-12-18 | Address | 1123 BROADWAY, STE 812, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2006-01-19 | 2007-12-18 | Address | 1123 BROADWAY, STE 812, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2003-12-02 | 2006-01-19 | Address | 63 N THIRD ST / ROOM 409, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2003-12-02 | 2006-01-19 | Address | 63 N THIRD ST / ROOM 409, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100203002957 | 2010-02-03 | BIENNIAL STATEMENT | 2009-12-01 |
071218002980 | 2007-12-18 | BIENNIAL STATEMENT | 2007-12-01 |
060119002966 | 2006-01-19 | BIENNIAL STATEMENT | 2005-12-01 |
031202002529 | 2003-12-02 | BIENNIAL STATEMENT | 2003-12-01 |
020102002638 | 2002-01-02 | BIENNIAL STATEMENT | 2001-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State