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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ILYA B TSYLOV MD | Chief Executive Officer | 1112 WILMOT RD, 226H, SCARSDALE, NY, United States, 10583 |
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) |
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