XEDIT CORP.

Name: | XEDIT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1972 (53 years ago) |
Entity Number: | 249562 |
ZIP code: | 11432 |
County: | Queens |
Place of Formation: | New York |
Address: | 218-31 97TH AVE, QUEENS VILLAGE, NY, United States, 11432 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 218-31 97TH AVE, QUEENS VILLAGE, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
CLAUDE M KARCZMER | Chief Executive Officer | 218-31 97TH AVE, QUEENS VILLAGE, NY, United States, 11432 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-18 | 2024-07-18 | Address | 218-31 97TH AVE, QUEENS VILLAGE, NY, 11432, USA (Type of address: Chief Executive Officer) |
2001-02-07 | 2024-07-18 | Address | 218-31 97TH AVE, QUEENS VILLAGE, NY, 11432, USA (Type of address: Service of Process) |
2001-02-07 | 2024-07-18 | Address | 218-31 97TH AVE, QUEENS VILLAGE, NY, 11432, USA (Type of address: Chief Executive Officer) |
1993-09-01 | 2001-02-07 | Address | 218-31 97TH AVENUE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Principal Executive Office) |
1993-09-01 | 2001-02-07 | Address | 218-31 97TH AVENUE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240718001552 | 2024-07-18 | BIENNIAL STATEMENT | 2024-07-18 |
130319002335 | 2013-03-19 | BIENNIAL STATEMENT | 2012-12-01 |
110307002492 | 2011-03-07 | BIENNIAL STATEMENT | 2010-12-01 |
090114003097 | 2009-01-14 | BIENNIAL STATEMENT | 2008-12-01 |
070517002769 | 2007-05-17 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State