Search icon

XYONICZ CORP.

Company Details

Name: XYONICZ CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1994 (31 years ago)
Entity Number: 1843821
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 5316 BARTLETT RD, ROME, NY, United States, 13440
Address: 5316 Bartlett Rd, Rome, NY, United States, 13440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD J. ZIONC Chief Executive Officer 5316 BARTLETT RD, ROME, NY, United States, 13440

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5316 BARTLETT RD, ROME, NY, United States, 13440

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 6754 MARTIN ST., ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-01-15 Address 5316 BARTLETT RD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-01-15 Address 6754 MARTIN STREET, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-07-31 2025-01-15 Address 6754 MARTIN ST., ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
1994-08-12 2025-01-15 Address 6754 MARTIN ST., ROME, NY, 13440, USA (Type of address: Service of Process)
1994-08-12 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250115000386 2025-01-15 BIENNIAL STATEMENT 2025-01-15
220920004189 2022-09-20 BIENNIAL STATEMENT 2022-08-01
180801006172 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160804006462 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140801006366 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120822006037 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100809002369 2010-08-09 BIENNIAL STATEMENT 2010-08-01
080811002867 2008-08-11 BIENNIAL STATEMENT 2008-08-01
060724002230 2006-07-24 BIENNIAL STATEMENT 2006-08-01
040913002533 2004-09-13 BIENNIAL STATEMENT 2004-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State