Name: | XAVIER AND ASSOCIATES LAW, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 2002 (23 years ago) |
Entity Number: | 2760792 |
ZIP code: | 13214 |
County: | Onondaga |
Place of Formation: | New York |
Address: | P.O. BOX 768, DEWITT, NY, United States, 13214 |
Principal Address: | 269 WEST JEFFERSON, 2ND FLOOR, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 768, DEWITT, NY, United States, 13214 |
Name | Role | Address |
---|---|---|
BRENT C XAVOER | Chief Executive Officer | 269 WEST JEFFERSON, 2ND FLOOR, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-01 | 2021-05-04 | Address | 269 WEST JEFERSON ST, 2ND FLOOR, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2010-05-13 | 2012-06-01 | Address | 441 S SALINA ST, STE 201, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2008-04-23 | 2010-05-13 | Address | THOMAS NELLI, 441 S SALINA ST, STE 201, SYRACUSE, NY, 13202, 2427, USA (Type of address: Service of Process) |
2008-04-23 | 2012-06-01 | Address | 441 S SALINA ST, STE 201, SYRACUSE, NY, 13202, 2427, USA (Type of address: Principal Executive Office) |
2008-04-23 | 2012-06-01 | Address | 441 S SALINA ST, STE 201, SYRACUSE, NY, 13202, 2427, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210504000505 | 2021-05-04 | CERTIFICATE OF CHANGE | 2021-05-04 |
180626000050 | 2018-06-26 | CERTIFICATE OF AMENDMENT | 2018-06-26 |
120601002224 | 2012-06-01 | BIENNIAL STATEMENT | 2012-04-01 |
100513002674 | 2010-05-13 | BIENNIAL STATEMENT | 2010-04-01 |
080423002594 | 2008-04-23 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State