Name: | XROADS CASE MANAGEMENT SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Apr 2005 (20 years ago) |
Entity Number: | 3189246 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-09-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-04-11 | 2006-09-29 | Address | 9 EXECUTIVE CIRCLE SUITE 190, IRVINE, CA, 92614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-41058 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-41057 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
100409002219 | 2010-04-09 | BIENNIAL STATEMENT | 2009-04-01 |
070423002345 | 2007-04-23 | BIENNIAL STATEMENT | 2007-04-01 |
060929000047 | 2006-09-29 | CERTIFICATE OF CHANGE | 2006-09-29 |
050922000971 | 2005-09-22 | AFFIDAVIT OF PUBLICATION | 2005-09-22 |
050922000968 | 2005-09-22 | AFFIDAVIT OF PUBLICATION | 2005-09-22 |
050411000571 | 2005-04-11 | APPLICATION OF AUTHORITY | 2005-04-11 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State