Search icon

XCOM TECHNOLOGIES OF NEW YORK, INC.

Company Details

Name: XCOM TECHNOLOGIES OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1997 (28 years ago)
Entity Number: 2195386
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1025 ELDORADO BLVD, BROOMFIELD, CO, United States, 80021

Shares Details

Shares issued 100000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

Chief Executive Officer

Name Role Address
KATE E JOHNSON Chief Executive Officer 1025 ELDORADO BLVD, BROOMFIELD, CO, United States, 80021

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 1025 ELDORADO BLVD, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-02-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-02-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101036118 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211101002879 2021-11-01 BIENNIAL STATEMENT 2021-11-01
200213060170 2020-02-13 BIENNIAL STATEMENT 2019-11-01
SR-26238 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-26237 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State