Name: | XIOM CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jun 1999 (26 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 2387670 |
ZIP code: | 11704 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 78 LAMAR STREET, WEST BABYLON, NY, United States, 11704 |
Principal Address: | 76 NORTH BROADWAY, SUITE 3000, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
THOMAS R. KLEIN | Agent | 68A LAMAR STREET, WEST BABYLON, NY, 11704 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 78 LAMAR STREET, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
ANDREW B. MAZZONE | Chief Executive Officer | 76 NORTH BROADWAY, SUITE 3000, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-27 | 2008-05-05 | Address | C/O TTI HOLDINGS, 76 NORTH BROADWAY, STE. 3000, HICKSVILLE, NY, 11801, 2909, USA (Type of address: Service of Process) |
1999-06-11 | 2001-06-27 | Address | 68A LAMAR STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2126789 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
080505000497 | 2008-05-05 | CERTIFICATE OF AMENDMENT | 2008-05-05 |
080428000735 | 2008-04-28 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2008-04-28 |
DP-1625346 | 2002-06-26 | ANNULMENT OF AUTHORITY | 2002-06-26 |
010627002341 | 2001-06-27 | BIENNIAL STATEMENT | 2001-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State