Search icon

HANDMADE BY: XENIA, INC.

Company Details

Name: HANDMADE BY: XENIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 2000 (25 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2502254
ZIP code: 10018
County: Queens
Place of Formation: New York
Address: 230 WEST 38TH STREET, 18TH FLOOR, NEW YORK, NY, United States, 10018
Principal Address: C/O CPL, 230 WEST 38TH ST, 18TH FLR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XENIA TZIVOGLOU Chief Executive Officer C/O CPL, 230 WEST 38TH ST, 18TH FLR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C/O CPL DOS Process Agent 230 WEST 38TH STREET, 18TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2002-05-15 2003-06-02 Address C/O CPL, 230 WEST 38TH ST, 18TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2002-05-15 2003-06-02 Address 230 WEST 38TH STREET, 18TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2002-05-07 2002-05-15 Address C/O CPL, 230 WEST 38TH ST, 18TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2002-05-07 2002-05-15 Address 230 WEST 38TH STREET, 18TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2000-04-24 2002-05-07 Address 103-19 68TH ROAD / APT. 5-L, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1768724 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
060414002233 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040412002196 2004-04-12 BIENNIAL STATEMENT 2004-04-01
030602002245 2003-06-02 AMENDMENT TO BIENNIAL STATEMENT 2002-04-01
020515002476 2002-05-15 AMENDMENT TO BIENNIAL STATEMENT 2002-04-01
020507002288 2002-05-07 BIENNIAL STATEMENT 2002-04-01
000424000674 2000-04-24 CERTIFICATE OF INCORPORATION 2000-04-24

Date of last update: 20 Jan 2025

Sources: New York Secretary of State