XL MACHINERY SALES INC.

Name: | XL MACHINERY SALES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jun 1996 (29 years ago) |
Date of dissolution: | 13 Sep 2010 |
Entity Number: | 2043511 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 157 HIDDEN PONDS CIR, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 157 HIDDEN PONDS CIR, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
ANDREW POPKY | Chief Executive Officer | 157 HIDDEN PONDS CIR, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-08 | 2008-06-18 | Address | 3 WELDER COURT, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
1998-06-08 | 2008-06-18 | Address | 3 WELDER COURT, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office) |
1996-06-28 | 2008-06-18 | Address | 3 WELDER COURT, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100913000703 | 2010-09-13 | CERTIFICATE OF DISSOLUTION | 2010-09-13 |
080618002440 | 2008-06-18 | BIENNIAL STATEMENT | 2008-06-01 |
060526003035 | 2006-05-26 | BIENNIAL STATEMENT | 2006-06-01 |
040722002169 | 2004-07-22 | BIENNIAL STATEMENT | 2004-06-01 |
020605002159 | 2002-06-05 | BIENNIAL STATEMENT | 2002-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State