Search icon

XHS CORP.

Headquarter

Company Details

Name: XHS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1925 (100 years ago)
Date of dissolution: 26 Mar 2018
Entity Number: 20822
ZIP code: 10165
County: New York
Place of Formation: New York
Address: ATTN: ROBERT HECHT, VP, 60 EAST 42ND ST., ROOM 5210, NEW YORK, NY, United States, 10165
Principal Address: 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165

Shares Details

Shares issued 0

Share Par Value 1540000

Type CAP

Chief Executive Officer

Name Role Address
HARRY B. HELMSLEY Chief Executive Officer 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: ROBERT HECHT, VP, 60 EAST 42ND ST., ROOM 5210, NEW YORK, NY, United States, 10165

Links between entities

Type:
Headquarter of
Company Number:
835087
State:
FLORIDA
Type:
Headquarter of
Company Number:
0021790
State:
CONNECTICUT

History

Start date End date Type Value
1961-12-12 1964-12-29 Shares Share type: CAP, Number of shares: 0, Par value: 540000
1955-04-15 1997-09-26 Name HELMSLEY-SPEAR, INC.
1946-10-01 1955-04-15 Name DWIGHT-HELMSLEY, INC.
1937-12-07 1946-10-01 Name DWIGHT, VOORHIS & HELMSLEY, INC.
1925-05-20 1937-12-07 Name DWIGHT, VOORHIS & PERRY, INC.

Filings

Filing Number Date Filed Type Effective Date
180326000436 2018-03-26 CERTIFICATE OF MERGER 2018-03-26
050616000116 2005-06-16 ERRONEOUS ENTRY 2005-06-16
DP-1457645 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
980629000436 1998-06-29 CERTIFICATE OF AMENDMENT 1998-06-29
970926000431 1997-09-26 CERTIFICATE OF AMENDMENT 1997-09-26

Date of last update: 19 Mar 2025

Sources: New York Secretary of State