Search icon

XMANO CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: XMANO CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 1905 (120 years ago)
Date of dissolution: 01 May 2004
Entity Number: 26968
ZIP code: 12498
County: New York
Place of Formation: New York
Address: 30 MID MOUNTAIN WAY, WOODSTOCK, NY, United States, 12498

Shares Details

Shares issued 0

Share Par Value 600000

Type CAP

Chief Executive Officer

Name Role Address
ROBERT E BADER Chief Executive Officer PO BOX 1127, WOODSTOCK, NY, United States, 12498

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 MID MOUNTAIN WAY, WOODSTOCK, NY, United States, 12498

History

Start date End date Type Value
1997-06-23 2003-07-07 Address PO BOX 1127, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)
1997-06-23 2003-07-07 Address 43 CALIFORNIA QUARRY ROAD, WOODSTOCK, NY, 12498, USA (Type of address: Principal Executive Office)
1997-06-23 2003-07-07 Address 43 CALIFORNIA QUARRY ROAD, WOODSTOCK, NY, 12998, USA (Type of address: Chief Executive Officer)
1992-11-09 1997-06-23 Address 519 8TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1992-11-09 1997-06-23 Address 519 8TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
030707002519 2003-07-07 BIENNIAL STATEMENT 2003-05-01
010521002328 2001-05-21 BIENNIAL STATEMENT 2001-05-01
990528002417 1999-05-28 BIENNIAL STATEMENT 1999-05-01
970623002304 1997-06-23 BIENNIAL STATEMENT 1997-05-01
960307000443 1996-03-07 CERTIFICATE OF AMENDMENT 1996-03-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State