Search icon

XSR CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: XSR CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 1999 (26 years ago)
Date of dissolution: 27 May 2010
Entity Number: 2451422
ZIP code: 10036
County: New York
Place of Formation: Delaware
Principal Address: 13801 FNB FARKWAY, OMAHA, NE, United States, 68154
Address: 1114 AVE OF THE AMERICAS,, 18TH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O IPG DOS Process Agent 1114 AVE OF THE AMERICAS,, 18TH FLOOR, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
NICHOLAS CAMERA Chief Executive Officer 1114 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2008-06-16 2010-05-27 Address 1114 AVENUE OF AMERICAS 19TH F, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2002-07-26 2008-06-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-07-26 2008-06-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-01-10 2008-01-03 Address 440 PARK AVE SOUTH, NEW YORK, NY, 10015, 8012, USA (Type of address: Chief Executive Officer)
1999-12-17 2002-07-26 Address 111 EIGHTH AVENUE, SUITE 13, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
100527001027 2010-05-27 SURRENDER OF AUTHORITY 2010-05-27
080616000040 2008-06-16 CERTIFICATE OF CHANGE 2008-06-16
080103002275 2008-01-03 BIENNIAL STATEMENT 2007-12-01
060130002890 2006-01-30 BIENNIAL STATEMENT 2005-12-01
040107002881 2004-01-07 BIENNIAL STATEMENT 2003-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State