XTENSION SERVICES, INC.

Name: | XTENSION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Sep 2000 (25 years ago) |
Date of dissolution: | 26 Oct 2017 |
Entity Number: | 2549433 |
ZIP code: | 44333 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3340 MARKET STREET,, AKRON, OH, United States, 44333 |
Principal Address: | 3340 WEST MARKET ST, AKRON, OH, United States, 44333 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
MARGI SHAW | Chief Executive Officer | 3340 WEST MARKET ST, AKRON, OH, United States, 44333 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3340 MARKET STREET,, AKRON, OH, United States, 44333 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-26 | 2018-05-14 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2012-07-26 | 2018-02-23 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2010-08-31 | 2014-09-25 | Address | 3340 WEST MARKET ST, AKRON, OH, 44333, USA (Type of address: Chief Executive Officer) |
2008-10-23 | 2012-07-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-10-23 | 2012-07-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180514000880 | 2018-05-14 | CERTIFICATE OF CHANGE | 2018-05-14 |
180223000386 | 2018-02-23 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-03-25 |
171026000348 | 2017-10-26 | CERTIFICATE OF TERMINATION | 2017-10-26 |
160926006236 | 2016-09-26 | BIENNIAL STATEMENT | 2016-09-01 |
140925006436 | 2014-09-25 | BIENNIAL STATEMENT | 2014-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State