Search icon

XENTAUR CORPORATION

Company Details

Name: XENTAUR CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 1995 (30 years ago)
Date of dissolution: 08 Feb 2013
Entity Number: 1886377
ZIP code: 11501
County: New York
Place of Formation: New Jersey
Address: ATTN: PAUL RUBELL, ESQ, 190 WILLIS AVENUE, MINEOLA, NY, United States, 11501
Principal Address: 84G HORSEBLOCK ROAD, YAPHANK, NY, United States, 11980

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHRISTOPHER MUELLER Chief Executive Officer 84G HORSEBLOCK ROAD, YAPHANK, NY, United States, 11980

DOS Process Agent

Name Role Address
MELTZER, LIPPE, GOLDSTEIN & BREITSONE, LLP DOS Process Agent ATTN: PAUL RUBELL, ESQ, 190 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Form 5500 Series

Employer Identification Number (EIN):
223050550
Plan Year:
2013
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2006-09-19 2010-11-15 Address 3661 HORSEBLOCK RD, UNIT "K", MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2006-09-19 2010-11-15 Address 3661 HORSEBLOCK ROAD, UNIT "K", MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
1999-02-04 2006-09-19 Address 3661 HORSEBLOCK RD, UNIT "K", MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
1997-04-17 1999-02-04 Address 3661 HORSEBLOCK ROAD, UNIT "K", MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
1997-04-17 2006-09-19 Address 3661 HORSEBLOCK ROAD, UNIT "K", MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130208000521 2013-02-08 CERTIFICATE OF TERMINATION 2013-02-08
110203002432 2011-02-03 BIENNIAL STATEMENT 2011-01-01
101115002030 2010-11-15 BIENNIAL STATEMENT 2009-01-01
060919002460 2006-09-19 BIENNIAL STATEMENT 2005-01-01
990204002524 1999-02-04 BIENNIAL STATEMENT 1999-01-01

Trademarks Section

Serial Number:
78076889
Mark:
XENTAUR
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2001-08-01
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
XENTAUR

Goods And Services

For:
meters for measuring moisture in gases and liquids; meters for measuring emissions in stack gases
First Use:
1993-11-30
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
78076880
Mark:
WITH HTF TECHNOLOGY
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2001-08-01
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
WITH HTF TECHNOLOGY

Goods And Services

For:
feature of meters measuring moisture in gases and liquids
First Use:
2000-07-01
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
78076885
Mark:
WITH HTF TECHNOLOGY
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2001-08-01
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
WITH HTF TECHNOLOGY

Goods And Services

For:
feature of meters measuring moisture in gases and liquids
First Use:
1996-01-01
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
78076875
Mark:
HTF
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2001-08-01
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
HTF

Goods And Services

For:
feature of meters measuring moisture in gases and liquids
First Use:
1996-01-01
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 14 Mar 2025

Sources: New York Secretary of State