Search icon

XACT! RESOURCES, INC.

Branch

Company Details

Name: XACT! RESOURCES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 2005 (20 years ago)
Date of dissolution: 27 Apr 2011
Branch of: XACT! RESOURCES, INC., Minnesota (Company Number 3ce3b3bb-a9d4-e011-a886-001ec94ffe7f)
Entity Number: 3181629
ZIP code: 10011
County: New York
Place of Formation: Minnesota
Principal Address: 12550 W FRONTAGE ROAD, STE 202, BURNSVILLE, MN, United States, 55337
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 952-890-2636

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
TERRI SHEPHERD Chief Executive Officer 12550 W FRONTAGE ROAD, STE 202, BURNSVILLE, MN, United States, 55337

Licenses

Number Status Type Date End date
1204250-DCA Inactive Business 2005-07-20 2007-01-31

History

Start date End date Type Value
2005-03-24 2006-04-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2005-03-24 2006-04-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2011280 2011-04-27 ANNULMENT OF AUTHORITY 2011-04-27
070507002238 2007-05-07 BIENNIAL STATEMENT 2007-03-01
060426000200 2006-04-26 CERTIFICATE OF CHANGE 2006-04-26
050324000444 2005-03-24 APPLICATION OF AUTHORITY 2005-03-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
709074 LICENSE INVOICED 2005-07-21 150 Debt Collection License Fee

Date of last update: 18 Jan 2025

Sources: New York Secretary of State