Search icon

X.L. GLOBAL SERVICES, INC.

Company Details

Name: X.L. GLOBAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1998 (26 years ago)
Entity Number: 2303479
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 677 Washington Blvd, 10th Floor, Suite 1000, STAMFORD, CT, United States, 06901

Agent

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

Chief Executive Officer

Name Role Address
CHARLES SCOTT GUNTER Chief Executive Officer 677 WASHINGTON BLVD 10TH FLOOR, SUITE 1000, STAMFORD, CT, United States, 06901

DOS Process Agent

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

History

Start date End date Type Value
2024-10-03 2024-10-03 Address SEAVIEW HOUSE, 70 SEAVIEW AVENUE, STAMFORD, CT, 06906, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-03 Address SEAVIEW HOUSE, 70 SEAVIEW AVENUE, STAMFORD, CT, 06906, 040, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-03 Address 677 WASHINGTON BLVD 10TH FLOOR, SUITE 1000, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-10-03 Address SEAVIEW HOUSE, 70 SEAVIEW AVENUE, STAMFORD, CT, 06906, 040, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-10-02 2020-10-01 Address HARBOR POINT, 100 WASHINGTON BLVD, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2012-09-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-10-28 2012-10-02 Address SEAVIEW HOUSE, 70 SEAVIEW AVENUE / 6TH FL, STAMFORD, CT, 06902, 6040, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241003000708 2024-10-03 BIENNIAL STATEMENT 2024-10-03
221012002727 2022-10-12 BIENNIAL STATEMENT 2022-10-01
201001061665 2020-10-01 BIENNIAL STATEMENT 2020-10-01
SR-27946 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-27945 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181001006562 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003006235 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001006434 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121002006032 2012-10-02 BIENNIAL STATEMENT 2012-10-01
120925000679 2012-09-25 CERTIFICATE OF CHANGE 2012-09-25

Date of last update: 07 Feb 2025

Sources: New York Secretary of State