Search icon

XINCON TECHNOLOGIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: XINCON TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1993 (32 years ago)
Entity Number: 1758790
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 500 8TH AVENUE SUITE 401, NEW YORK, NY, United States, 10018
Principal Address: 500 8TH AVE., SUITE 401, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-465-8833

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 8TH AVENUE SUITE 401, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
YIN XINN GUO Chief Executive Officer 256 HOLBROOK AVENUE, RONKONKOMA, NY, United States, 11779

National Provider Identifier

NPI Number:
1124182712

Authorized Person:

Name:
MR. YIXIN GUO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
311Z00000X - Custodial Care Facility
Is Primary:
Yes

Contacts:

Fax:
2129470285
Fax:
7183925139

Licenses

Number Status Type Date End date
1163046-DCA Inactive Business 2004-03-31 2008-05-01

History

Start date End date Type Value
1998-04-09 2007-08-07 Address 101 WEST 31ST STREET, 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1998-04-09 2007-08-07 Address 101 WEST 31ST STREET, 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1998-04-09 2006-10-02 Address 101 WEST 31ST STREET, 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1995-10-02 1998-04-09 Address 396 BROADWAY, SUITE 401, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1995-10-02 1998-04-09 Address 396 BROADWAY, SUITE 401, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070807003571 2007-08-07 BIENNIAL STATEMENT 2007-09-01
061002000055 2006-10-02 CERTIFICATE OF CHANGE 2006-10-02
051114002878 2005-11-14 BIENNIAL STATEMENT 2005-09-01
031002002572 2003-10-02 BIENNIAL STATEMENT 2003-09-01
020222002135 2002-02-22 BIENNIAL STATEMENT 2001-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
733829 RENEWAL INVOICED 2006-03-31 300 Employment Agency Renewal Fee
620296 LICENSE INVOICED 2004-03-31 300 Employment Agency Fee
620297 FINGERPRINT INVOICED 2004-03-30 75 Fingerprint Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State