Name: | XAMELET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 1964 (61 years ago) |
Date of dissolution: | 25 Sep 1991 |
Entity Number: | 178205 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 60 WALL ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
U.S. CORPORATION CO. | Agent | 50 BROAD ST., NEW YORK, NY, 10004 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | DOS Process Agent | 60 WALL ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1970-01-27 | 1970-07-07 | Name | XAMELET LIQUIDATING CORP. |
1964-07-10 | 1970-01-27 | Name | TELEMAX CORP. |
1964-07-10 | 1969-08-25 | Address | 50 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C299378-2 | 2001-02-26 | ASSUMED NAME CORP INITIAL FILING | 2001-02-26 |
DP-591684 | 1991-09-25 | DISSOLUTION BY PROCLAMATION | 1991-09-25 |
844927-3 | 1970-07-07 | CERTIFICATE OF AMENDMENT | 1970-07-07 |
810698-2 | 1970-01-27 | CERTIFICATE OF AMENDMENT | 1970-01-27 |
778282-6 | 1969-08-25 | CERTIFICATE OF AMENDMENT | 1969-08-25 |
746460-3 | 1969-03-28 | CERTIFICATE OF AMENDMENT | 1969-03-28 |
445580 | 1964-07-10 | CERTIFICATE OF INCORPORATION | 1964-07-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State