XTIVA FINANCIAL SYSTEMS, INC.

Name: | XTIVA FINANCIAL SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1998 (27 years ago) |
Entity Number: | 2310763 |
ZIP code: | 11570 |
County: | New York |
Place of Formation: | California |
Address: | 265 SUNRISE HIGHWAY, SUITE 1-359, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
THOMAS J MOYSAK | Chief Executive Officer | 265 SUNRISE HIGHWAY, SUITE 1-359, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
XTIVA FINANCIAL SYSTEMS, INC. | DOS Process Agent | 265 SUNRISE HIGHWAY, SUITE 1-359, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-29 | 2020-02-19 | Address | 428 HEMPSTEAD AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
2012-10-29 | 2020-02-19 | Address | 428 HEMPSTEAD AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
2011-04-15 | 2012-10-29 | Address | 450 7TH AVE, STE 2009, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer) |
2011-04-15 | 2012-10-29 | Address | 450 7TH AVE, STE 2009, NEW YORK, NY, 10123, USA (Type of address: Principal Executive Office) |
2011-04-15 | 2012-10-29 | Address | 450 7TH AVE, STE 2009, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221103003664 | 2022-11-03 | BIENNIAL STATEMENT | 2022-10-01 |
200219060032 | 2020-02-19 | BIENNIAL STATEMENT | 2018-10-01 |
121029006048 | 2012-10-29 | BIENNIAL STATEMENT | 2012-10-01 |
110415003153 | 2011-04-15 | BIENNIAL STATEMENT | 2010-10-01 |
081017002174 | 2008-10-17 | BIENNIAL STATEMENT | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State