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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
TERRI SHEPHERD | Chief Executive Officer | 12550 W FRONTAGE ROAD, STE 202, BURNSVILLE, MN, United States, 55337 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1204250-DCA | Inactive | Business | 2005-07-20 | 2007-01-31 |
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) |
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 |
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