XG CONSULTANTS GROUP, INC.
Headquarter
Name: | XG CONSULTANTS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 2001 (24 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
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 20 EAST 46TH STREET, STE 402, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
RODNEY M DAVIS | Chief Executive Officer | 20 EAST 46TH ST, STE 402, NEW YORK, NY, United States, 10017 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State