Name: | X-SPAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1992 (33 years ago) |
Date of dissolution: | 11 Jan 2018 |
Entity Number: | 1631393 |
ZIP code: | 10027 |
County: | New York |
Place of Formation: | New York |
Address: | 600 WEST 125TH STREET, NEW YORK CITY, NY, United States, 10027 |
Principal Address: | 360 WEST 125TH STREET, SUITE 10, NEW YORK, NY, United States, 10027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 600 WEST 125TH STREET, NEW YORK CITY, NY, United States, 10027 |
Name | Role | Address |
---|---|---|
RONALD J. BAILEY | Chief Executive Officer | 360 WEST 125TH STREET, SUITE 10, NEW YORK, NY, United States, 10027 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-30 | 2011-12-07 | Address | 355 FOOD CENTER DRIVE, C107, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
1993-06-30 | 2011-12-07 | Address | 355 FOOD CENTER DRIVE, C107, BRONX, NY, 10474, USA (Type of address: Principal Executive Office) |
1992-04-24 | 2011-12-07 | Address | 600 WEST 125TH STREET, NEW YORK CITY, NY, 10027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180111000365 | 2018-01-11 | CERTIFICATE OF DISSOLUTION | 2018-01-11 |
120612002311 | 2012-06-12 | BIENNIAL STATEMENT | 2012-04-01 |
111207002641 | 2011-12-07 | BIENNIAL STATEMENT | 2010-04-01 |
080414002497 | 2008-04-14 | BIENNIAL STATEMENT | 2008-04-01 |
060424002387 | 2006-04-24 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State