Search icon

XYON SYSTEMS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: XYON SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 2005 (20 years ago)
Date of dissolution: 06 Jan 2022
Entity Number: 3220555
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 418 17TH STREET, SUITE 2B, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
ERSIN DURAN Agent 376 PRESIDENT STREET APT. 3G, BROOKLYN, NY, 11231

Chief Executive Officer

Name Role Address
ERSIN DURAN Chief Executive Officer 418 17TH STREET, SUITE 2B, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
ERSIN DURAN DOS Process Agent 418 17TH STREET, SUITE 2B, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2013-06-05 2022-01-07 Address 418 17TH STREET, SUITE 2B, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2013-06-05 2022-01-07 Address 418 17TH STREET, SUITE 2B, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2011-06-21 2013-06-05 Address 279 21ST STREET, SUITE 3R, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2011-06-21 2013-06-05 Address 279 21ST STREET, SUITE 3R, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2011-06-21 2013-06-05 Address 279 21ST STREET, SUITE 3R, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220107000171 2022-01-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-06
130605007300 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110621002805 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090601002030 2009-06-01 BIENNIAL STATEMENT 2009-06-01
070626002349 2007-06-26 BIENNIAL STATEMENT 2007-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State