Search icon

XERO-FAX, INC.

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)
1993-03-30 1998-04-21 Address 282 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Principal Executive Office)
1993-03-30 1998-04-21 Address 282 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
1968-12-17 1993-03-30 Address LEE'S CROSSING RD., VALLEY FALLS, NY, 12185, USA (Type of address: Service of Process)

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
010124002617 2001-01-24 BIENNIAL STATEMENT 2000-12-01
990420002677 1999-04-20 BIENNIAL STATEMENT 1998-12-01
980421002230 1998-04-21 BIENNIAL STATEMENT 1996-12-01
931215002245 1993-12-15 BIENNIAL STATEMENT 1993-12-01
930330002461 1993-03-30 BIENNIAL STATEMENT 1992-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900519 Fair Labor Standards Act 2009-05-04 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 2009-05-04
Termination Date 2010-04-08
Date Issue Joined 2009-05-27
Pretrial Conference Date 2009-09-02
Section 0201
Sub Section FL
Status Terminated

Parties

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State