Name: | XCEEDIUM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Aug 1997 (28 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2171365 |
ZIP code: | 07030 |
County: | New York |
Place of Formation: | New York |
Address: | 1101 GRAND ST, HOBOKEN, NJ, United States, 07030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID VAN | Chief Executive Officer | 1101 GRAND ST, HOBOKEN, NJ, United States, 07030 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1101 GRAND ST, HOBOKEN, NJ, United States, 07030 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-14 | 2000-09-14 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.001 |
2000-09-14 | 2000-09-14 | Shares | Share type: PAR VALUE, Number of shares: 14900000, Par value: 0.001 |
1999-09-16 | 2006-01-04 | Address | TWO WORLD TRADE CENTER, SUITE 1582, NEW YORK, NY, 10048, USA (Type of address: Chief Executive Officer) |
1999-09-16 | 2006-01-04 | Address | TWO WORLD TRADE CENTER, SUITE 1582, NEW YORK, NY, 10048, USA (Type of address: Principal Executive Office) |
1997-08-13 | 2006-01-04 | Address | 500 W. 43RD ST., SUITE 21J, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1862924 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
060104002294 | 2006-01-04 | BIENNIAL STATEMENT | 2003-08-01 |
060104002308 | 2006-01-04 | BIENNIAL STATEMENT | 2005-08-01 |
010423000006 | 2001-04-23 | CERTIFICATE OF AMENDMENT | 2001-04-23 |
010307000385 | 2001-03-07 | CERTIFICATE OF AMENDMENT | 2001-03-07 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State