Search icon

XLVII, INC.

Company Details

Name: XLVII, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2002 (23 years ago)
Entity Number: 2740406
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: H. P. MILE, INC., 1112 E. FAYETTE ST, SYRACUSE, NY, United States, 13210
Principal Address: 1112 E FAYETTE ST, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL D BRADY / HP MILE, INC DOS Process Agent H. P. MILE, INC., 1112 E. FAYETTE ST, SYRACUSE, NY, United States, 13210

Legal Entity Identifier

LEI Number:
254900WDM5GZ4QXY5858

Registration Details:

Initial Registration Date:
2020-07-10
Next Renewal Date:
2025-07-10
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2022-04-09 2022-04-09 Address 6997 WOODCHUCK HILL ROAD, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2022-04-09 2022-05-06 Address H. P. MILE, INC., 1112 E. FAYETTE ST, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
2022-04-09 2022-05-06 Name AVIA PERVIA, INC.
2022-04-08 2022-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-03 2022-04-09 Address H. P. MILE, INC., 1112 E. FAYETTE ST, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220506000834 2022-05-05 CERTIFICATE OF AMENDMENT 2022-05-05
220409001090 2022-04-08 CERTIFICATE OF AMENDMENT 2022-04-08
220329001560 2022-03-29 BIENNIAL STATEMENT 2022-03-01
170503007315 2017-05-03 BIENNIAL STATEMENT 2016-03-01
140312006512 2014-03-12 BIENNIAL STATEMENT 2014-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State