Search icon

XPEDITE SYSTEMS INC.

Company Details

Name: XPEDITE SYSTEMS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 1992 (32 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

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
THEODORE P SCHRAFFT Chief Executive Officer 3399 PEACH TREE RD NE #700, ATLANTA, GA, United States, 30326

History

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 3399 PEACHTREE RD NE, SUITE 600, ATLANTA, GA, 30326, USA (Type of address: Principal Executive Office)
2000-11-16 2002-11-04 Address 1 INDUSTRIAL WAY WEST, BLDG D, EATONTOWN, NJ, 07724, USA (Type of address: Chief Executive Officer)
1999-09-27 2000-12-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-12-03 2000-11-16 Address 3399 PEACHTREE RD NE, LENOX BLDG STE 600, ATLANTA, GA, 30326, USA (Type of address: Principal Executive Office)
1998-12-03 2000-11-16 Address 1 INDUSTRIAL WAY WEST, BLDG D, EATONTOWN, NJ, 07724, USA (Type of address: Chief Executive Officer)
1998-11-20 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-11-20 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

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
001116002438 2000-11-16 BIENNIAL STATEMENT 2000-11-01
990927001248 1999-09-27 CERTIFICATE OF CHANGE 1999-09-27
981203002543 1998-12-03 BIENNIAL STATEMENT 1998-11-01
981120000009 1998-11-20 CERTIFICATE OF CHANGE 1998-11-20
981118002342 1998-11-18 BIENNIAL STATEMENT 1996-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0510208 Other Contract Actions 2005-12-06 other
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-12-06
Termination Date 2007-07-30
Section 1441
Sub Section DS
Status Terminated

Parties

Name VICENNIE
Role Plaintiff
Name XPEDITE SYSTEMS INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State