Search icon

XYZ INC.

Company Details

Name: XYZ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2003 (22 years ago)
Entity Number: 2940762
ZIP code: 12442
County: Greene
Place of Formation: New York
Address: 6107 RTE 23-A, HUNTER, NY, United States, 12442
Principal Address: 2345 E 64TH ST, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY PORAT Chief Executive Officer 6107 RTE 23-A, HUNTER, NY, United States, 12442

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6107 RTE 23-A, HUNTER, NY, United States, 12442

History

Start date End date Type Value
2011-09-29 2013-09-06 Address 2345 EAST 64TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2011-09-29 2013-09-06 Address 2345 EAST 104TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2011-09-29 2013-09-06 Address 6107 ROUTE 23A, HUNTER, NY, 12442, USA (Type of address: Service of Process)
2007-08-17 2011-09-29 Address 6107 ROUTE 23A, HUNTER, NY, 12442, USA (Type of address: Service of Process)
2005-12-05 2011-09-29 Address 700 COLUMBIA STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2005-12-05 2011-09-29 Address 700 COLUMBIA STREET, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
2003-08-08 2007-08-17 Address 6107 RT 23 A, HUNTER, NY, 12442, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130906002086 2013-09-06 BIENNIAL STATEMENT 2013-08-01
110929002352 2011-09-29 BIENNIAL STATEMENT 2011-08-01
090817002574 2009-08-17 BIENNIAL STATEMENT 2009-08-01
070817002800 2007-08-17 BIENNIAL STATEMENT 2007-08-01
051205002958 2005-12-05 BIENNIAL STATEMENT 2005-08-01
030808000456 2003-08-08 CERTIFICATE OF INCORPORATION 2003-08-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9808428 Insurance 1998-11-30 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1998-11-30
Termination Date 2000-03-15
Section 1332

Parties

Name ABC INSURANCE CO.
Role Plaintiff
Name XYZ INC.
Role Defendant
8905393 Trademark 1989-08-10 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-08-10
Termination Date 1993-06-28
Section 1125

Parties

Name XYZ INC.
Role Defendant
Name ABC, INC.
Role Plaintiff

Date of last update: 29 Mar 2025

Sources: New York Secretary of State