XL ENERGY DRINK CORP.
Headquarter
Name: | XL ENERGY DRINK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 2005 (20 years ago) |
Entity Number: | 3231405 |
ZIP code: | 10170 |
County: | New York |
Place of Formation: | New York |
Address: | 420 Lexington Avenue, Suite 2250, NEW YORK, NY, United States, 10170 |
Principal Address: | 420 Lexington ave, Suite 2250, NY, NY, United States, 10170 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER KLOSE | Chief Executive Officer | 420 LEXINGTON AVE, SUITE 2250, NY, NY, United States, 10170 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 420 Lexington Avenue, Suite 2250, NEW YORK, NY, United States, 10170 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-11 | 2024-11-13 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2023-07-11 | 2023-07-11 | Address | 420 LEXINGTON AVE, SUITE 2250, NY, NY, 10170, USA (Type of address: Chief Executive Officer) |
2023-04-13 | 2023-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2021-07-22 | 2023-04-13 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2012-03-05 | 2023-07-11 | Address | 521 FIFTH AVENUE 32ND FL, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230711001428 | 2023-07-11 | BIENNIAL STATEMENT | 2023-07-01 |
220516002281 | 2022-05-16 | BIENNIAL STATEMENT | 2021-07-01 |
120305000828 | 2012-03-05 | CERTIFICATE OF AMENDMENT | 2012-03-05 |
060803000483 | 2006-08-03 | CERTIFICATE OF CHANGE | 2006-08-03 |
050901000724 | 2005-09-01 | CERTIFICATE OF AMENDMENT | 2005-09-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State