Search icon

XENOTOX INC.

Company Details

Name: XENOTOX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2005 (19 years ago)
Entity Number: 3248076
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 26 SHEPHERDS DR, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ILYA B TSYLOV MD Chief Executive Officer 1112 WILMOT RD, 226H, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2007-12-19 2009-08-13 Address 1112 WILMOT RD, 226H, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2005-08-25 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-08-25 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-91388 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-91389 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
110823002144 2011-08-23 BIENNIAL STATEMENT 2011-08-01
090813002206 2009-08-13 BIENNIAL STATEMENT 2009-08-01
071219002009 2007-12-19 BIENNIAL STATEMENT 2007-08-01
050825000198 2005-08-25 CERTIFICATE OF INCORPORATION 2005-08-25

Date of last update: 04 Feb 2025

Sources: New York Secretary of State