Search icon

XIT STRAT INC.

Company Details

Name: XIT STRAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1906 (119 years ago)
Entity Number: 27348
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 150 19TH STREET, PO BOX 320206, BROOKLYN, NY, United States, 11232
Principal Address: 150 19TH STREET, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 0

Share Par Value 30000

Type CAP

Chief Executive Officer

Name Role Address
DONALD SCHOENHOLT Chief Executive Officer 150 19TH STREET, BROOKLYN, NY, United States, 10567

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 19TH STREET, PO BOX 320206, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2024-03-15 2024-03-15 Address 1535 EAST 3RD STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2024-03-15 2024-03-15 Address 150 19TH STREET, BROOKLYN, NY, 10567, USA (Type of address: Chief Executive Officer)
2024-03-15 2024-03-15 Address 29 DEFOREST DRIVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2023-06-20 2023-06-20 Address 150 19TH STREET, BROOKLYN, NY, 10567, USA (Type of address: Chief Executive Officer)
2023-06-20 2023-06-20 Address 1535 EAST 3RD STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-06-20 2024-03-15 Address 29 DEFOREST DRIVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2023-06-20 2024-03-15 Address 1535 EAST 3RD STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-06-20 2023-06-20 Shares Share type: CAP, Number of shares: 0, Par value: 30000
2023-06-20 2024-03-15 Shares Share type: CAP, Number of shares: 0, Par value: 30000
2023-06-20 2024-03-15 Address 150 19TH STREET, PO BOX 320206, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240315003014 2024-03-15 CERTIFICATE OF AMENDMENT 2024-03-15
230620004149 2023-06-20 BIENNIAL STATEMENT 2022-01-01
210823001863 2021-08-23 BIENNIAL STATEMENT 2021-08-23
20130305012 2013-03-05 ASSUMED NAME CORP INITIAL FILING 2013-03-05
100127002560 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080807000915 2008-08-07 CERTIFICATE OF CHANGE 2008-08-07
060203002183 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040127002095 2004-01-27 BIENNIAL STATEMENT 2004-01-01
011231002864 2001-12-31 BIENNIAL STATEMENT 2002-01-01
000204002383 2000-02-04 BIENNIAL STATEMENT 2000-01-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State