Name: | XSG CORPORATE FINANCE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Aug 2005 (20 years ago) |
Date of dissolution: | 23 Nov 2011 |
Entity Number: | 3244798 |
ZIP code: | 92705 |
County: | New York |
Place of Formation: | California |
Address: | 1821 EAST DYER ROAD, SUITE 225, SANTA ANA, CA, United States, 92705 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1821 EAST DYER ROAD, SUITE 225, SANTA ANA, CA, United States, 92705 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-29 | 2011-11-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-09-29 | 2011-11-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-08-17 | 2006-09-29 | Address | 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111123000027 | 2011-11-23 | SURRENDER OF AUTHORITY | 2011-11-23 |
111013002376 | 2011-10-13 | BIENNIAL STATEMENT | 2011-08-01 |
090831002310 | 2009-08-31 | BIENNIAL STATEMENT | 2009-08-01 |
070824002554 | 2007-08-24 | BIENNIAL STATEMENT | 2007-08-01 |
060929000041 | 2006-09-29 | CERTIFICATE OF CHANGE | 2006-09-29 |
051024000296 | 2005-10-24 | AFFIDAVIT OF PUBLICATION | 2005-10-24 |
051024000289 | 2005-10-24 | AFFIDAVIT OF PUBLICATION | 2005-10-24 |
050817000551 | 2005-08-17 | APPLICATION OF AUTHORITY | 2005-08-17 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State