Search icon

XERO-FAX, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: XERO-FAX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1968 (56 years ago)
Entity Number: 171678
ZIP code: 62701
County: Rensselaer
Place of Formation: New York
Address: 501 EAST MONROE ST STE E, SPRINGFIELD, IL, United States, 62701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REAGAN HEADWELL DOS Process Agent 501 EAST MONROE ST STE E, SPRINGFIELD, IL, United States, 62701

Chief Executive Officer

Name Role Address
REAGAN C HEADWELL Chief Executive Officer 501 EAST MONROE ST STE E, SPRINGFIELD, IL, United States, 62701

History

Start date End date Type Value
2004-10-26 2009-02-10 Address 2112 ROUTE 7, PITTSTOWN, NY, 12180, USA (Type of address: Service of Process)
1998-04-21 2009-02-10 Address 1025 THOMAS MILL RD, EASLEY, SC, 29640, 7607, USA (Type of address: Chief Executive Officer)
1998-04-21 2004-10-26 Address 282 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
1998-04-21 2009-02-10 Address 1025 THOMAS MILL RD, EASLEY, SC, 29640, 7607, USA (Type of address: Principal Executive Office)
1993-03-30 1998-04-21 Address 282 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090210002461 2009-02-10 BIENNIAL STATEMENT 2008-12-01
061206002768 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050113002089 2005-01-13 BIENNIAL STATEMENT 2004-12-01
041026000721 2004-10-26 CERTIFICATE OF CHANGE 2004-10-26
021219002078 2002-12-19 BIENNIAL STATEMENT 2002-12-01

Court Cases

Court Case Summary

Filing Date:
2009-05-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SOLIS
Party Role:
Plaintiff
Party Name:
XERO-FAX, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State