XEN 2, INC.

Name: | XEN 2, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1999 (25 years ago) |
Entity Number: | 2455433 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Oregon |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 7401 SW WASHO ST 200, TUALATIN, OR, United States, 97062 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
WILLIAM H. STOLLER | Chief Executive Officer | 7401 SW WASHO CT, #200, TUALATIN, OR, United States, 97062 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-14 | 2023-12-14 | Address | 7401 SW WASHO CT, #200, TUALATIN, OR, 97062, USA (Type of address: Chief Executive Officer) |
2020-04-23 | 2023-12-14 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2020-04-23 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2023-12-14 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2017-12-01 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231214002629 | 2023-12-14 | BIENNIAL STATEMENT | 2023-12-14 |
211201003588 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
200423060446 | 2020-04-23 | BIENNIAL STATEMENT | 2019-12-01 |
SR-116156 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-116155 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State