Name: | X.E.S. - NY LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 1993 (32 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1731594 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O WACHTEL& MESYR LLP, 110 EAST 59TH ST, NEW YORK, NY, United States, 10022 |
Principal Address: | 1410 BROADWAY, ROOM 1502, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORRIS MISSRY ESQ. | DOS Process Agent | C/O WACHTEL& MESYR LLP, 110 EAST 59TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ELAN ELIAN | Chief Executive Officer | 1410 BROADWAY, ROOM 1502, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-03 | 2006-05-16 | Address | 919 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2142125 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
070720003235 | 2007-07-20 | BIENNIAL STATEMENT | 2007-06-01 |
060516003442 | 2006-05-16 | BIENNIAL STATEMENT | 2005-06-01 |
930624000038 | 1993-06-24 | CERTIFICATE OF AMENDMENT | 1993-06-24 |
930603000072 | 1993-06-03 | CERTIFICATE OF INCORPORATION | 1993-06-03 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State