Search icon

XG CONSULTANTS GROUP, INC.

Headquarter

Company Details

Name: XG CONSULTANTS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2001 (23 years ago)
Entity Number: 2698556
ZIP code: 10017
County: Westchester
Place of Formation: New York
Activity Description: XG Consultants Group provides an international suite of services in addition to our nationwide U.S. based investigative and security specialties. These services include everything from pre-employment and general background screening to general and complex investigations.
Address: 20 EAST 46TH STREET, STE 402, NEW YORK, NY, United States, 10017
Principal Address: 20 EAST 46TH ST, STE 402, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-499-1480

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of XG CONSULTANTS GROUP, INC., CONNECTICUT 1183097 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
XG CONSULTANTS GROUP 401(K) PLAN 2023 134200744 2024-07-18 XG CONSULTANTS GROUP, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561600
Sponsor’s telephone number 2124991480
Plan sponsor’s address 110 EAST 42ND STREET, SUITE 1302, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing BRIAN M. DAVIS
XG CONSULTANTS GROUP 401(K) PLAN 2022 134200744 2023-09-18 XG CONSULTANTS GROUP, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561600
Sponsor’s telephone number 2124991480
Plan sponsor’s address 110 EAST 42ND STREET, SUITE 1302, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-09-18
Name of individual signing BRIAN M. DAVIS
XG CONSULTANTS GROUP 401(K) PLAN 2021 134200744 2022-10-17 XG CONSULTANTS GROUP, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561600
Sponsor’s telephone number 2124991480
Plan sponsor’s address 110 EAST 42ND STREET, SUITE 1302, NEW YORK, NY, 10017
XG CONSULTANTS GROUP 401(K) PLAN 2020 134200744 2021-10-15 XG CONSULTANTS GROUP, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561600
Sponsor’s telephone number 9147382782
Plan sponsor’s address 110 EAST 42ND STREET, SUITE 1302, NEW YORK, NY, 10017
XG CONSULTANTS GROUP 401(K) PLAN 2019 134200744 2020-10-15 XG CONSULTANTS GROUP, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561600
Sponsor’s telephone number 9147382782
Plan sponsor’s address 20 E. 46TH STREET, SUITE 402, NEW YORK, NY, 10017
XG CONSULTANTS GROUP 401(K) PLAN 2018 134200744 2019-10-04 XG CONSULTANTS GROUP, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561600
Sponsor’s telephone number 9147382782
Plan sponsor’s address 20 E. 46TH STREET, SUITE 402, NEW YORK, NY, 10017
XG CONSULTANTS GROUP 401(K) PLAN 2017 134200744 2018-10-05 XG CONSULTANTS GROUP, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561600
Sponsor’s telephone number 9147382782
Plan sponsor’s address 20 E. 46TH STREET, SUITE 402, NEW YORK, NY, 10017
XG CONSULTANTS GROUP 401(K) PLAN 2016 134200744 2017-09-14 XG CONSULTANTS GROUP, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561600
Sponsor’s telephone number 9147382782
Plan sponsor’s address 20 E. 46TH STREET, SUITE 402, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 20 EAST 46TH STREET, STE 402, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
RODNEY M DAVIS Chief Executive Officer 20 EAST 46TH ST, STE 402, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2012-03-14 2013-11-22 Address 20 EAST 46TH ST, STE 402, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2009-11-05 2012-03-14 Address 20 EAST 46TH STREET, STE 402, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-10-29 2012-03-14 Address 1275 MANOR CIRCLE, PELHAM MANOR, NY, 10803, USA (Type of address: Chief Executive Officer)
2003-10-29 2012-03-14 Address 1275 MANOR CIRCLE, PELHAM MANOR, NY, 10803, USA (Type of address: Principal Executive Office)
2001-11-13 2009-11-05 Address 1275 MANOR CIRCLE, PELHAM MANOR, NY, 10803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171102006590 2017-11-02 BIENNIAL STATEMENT 2017-11-01
131122006036 2013-11-22 BIENNIAL STATEMENT 2013-11-01
120314002126 2012-03-14 BIENNIAL STATEMENT 2011-11-01
091105002200 2009-11-05 BIENNIAL STATEMENT 2009-11-01
071212002309 2007-12-12 BIENNIAL STATEMENT 2007-11-01
060113002727 2006-01-13 BIENNIAL STATEMENT 2005-11-01
031029002705 2003-10-29 BIENNIAL STATEMENT 2003-11-01
011113000735 2001-11-13 CERTIFICATE OF INCORPORATION 2001-11-13

Date of last update: 06 Feb 2025

Sources: New York Secretary of State