Search icon

XHEMA CUSTOM BUILDERS, INC.

Company Details

Name: XHEMA CUSTOM BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2000 (25 years ago)
Entity Number: 2570159
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 150 PURCHASE STREET, SUITE #9, RYE, NY, United States, 10580
Principal Address: 150 PURCHASE STREET, STE 9, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALDO VITAGLIANO DOS Process Agent 150 PURCHASE STREET, SUITE #9, RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
JIM XHEMA Chief Executive Officer CORNER OF OAK & DIVISION ST, GREENWICH, CT, United States, 06830

History

Start date End date Type Value
2016-11-01 2018-11-05 Address 150 PURCHASE STREET, STE 9, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
2016-11-01 2020-11-04 Address 150 PURCHASE STREET, SUITE #9, RYE, NY, 10580, USA (Type of address: Service of Process)
2006-11-15 2016-11-01 Address 34 LOCUST AVE / PO BOX 623, RYE, NY, 10580, USA (Type of address: Service of Process)
2002-11-27 2012-11-14 Address CORNER OF OAK & DIVISION ST, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2002-11-27 2016-11-01 Address CORNER OF OAK & DIVISION ST, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201104060423 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181105006219 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161101006143 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141106006093 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121114006362 2012-11-14 BIENNIAL STATEMENT 2012-11-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State