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
Name | Role | Address |
---|---|---|
EDWARD J. ZIONC | Chief Executive Officer | 5316 BARTLETT RD, ROME, NY, United States, 13440 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5316 BARTLETT RD, ROME, NY, United States, 13440 |
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 |
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