XPEDITE SYSTEMS INC.

Name: | XPEDITE SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 1992 (33 years ago) |
Date of dissolution: | 05 Mar 2007 |
Entity Number: | 1678585 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 3399 PEACHTREE RD NE #700, ATLANTA, GA, United States, 30326 |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THEODORE P SCHRAFFT | Chief Executive Officer | 3399 PEACH TREE RD NE #700, ATLANTA, GA, United States, 30326 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-04 | 2006-11-20 | Address | 3399 PEACHTREE RD NE, #700, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer) |
2002-11-04 | 2006-11-20 | Address | 100 TORMEE DR, TINTON FALLS, NJ, 07712, USA (Type of address: Principal Executive Office) |
2000-12-19 | 2002-11-04 | Address | 3399 PEACHTREE ROAD NE STE 600, ATLANTA, GA, 30326, USA (Type of address: Service of Process) |
2000-11-16 | 2002-11-04 | Address | 1 INDUSTRIAL WAY WEST, BLDG D, EATONTOWN, NJ, 07724, USA (Type of address: Chief Executive Officer) |
2000-11-16 | 2002-11-04 | Address | 3399 PEACHTREE RD NE, SUITE 600, ATLANTA, GA, 30326, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070305000123 | 2007-03-05 | SURRENDER OF AUTHORITY | 2007-03-05 |
061120002457 | 2006-11-20 | BIENNIAL STATEMENT | 2006-11-01 |
041224002171 | 2004-12-24 | BIENNIAL STATEMENT | 2004-11-01 |
021104002522 | 2002-11-04 | BIENNIAL STATEMENT | 2002-11-01 |
001219000766 | 2000-12-19 | CERTIFICATE OF MERGER | 2000-12-19 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State