Search icon

XANSA U.S. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: XANSA U.S. INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1995 (30 years ago)
Entity Number: 1947738
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: CAMPUS 300 MAYLANDS AVE, HEMEL HEMPSTEAD, HERTFORDSHIRE, United Kingdom, HP27T-Q
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BRIAN GUNN Chief Executive Officer CAMPUS 300, MAYLANDS AVE., HEMEL HEMPSTEAD, HERTFORDSHIRE, United Kingdom, HP27T-Q

History

Start date End date Type Value
1999-12-31 1999-12-31 Name F.I. GROUP INC.
1999-12-31 2001-11-19 Name F.I. GROUP INC.
1999-11-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-09-26 1999-12-15 Address TEMPLARS HOUSE, CHANDLERS FORD, HAMPSHIRE CORPORATE PARK, HAMPSHIRE, 50533RY, GBR (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-23109 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-23108 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
011119000069 2001-11-19 CERTIFICATE OF AMENDMENT 2001-11-19
991231000716 1999-12-31 CERTIFICATE OF AMENDMENT 1999-12-31
991215002499 1999-12-15 BIENNIAL STATEMENT 1999-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State