XTREAM IT PEOPLE INC.
Headquarter
Name: | XTREAM IT PEOPLE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 2005 (20 years ago) |
Entity Number: | 3286284 |
ZIP code: | 12206 |
County: | Albany |
Place of Formation: | New York |
Address: | 50 COLVIN AVE, STE 206, ALBANY, NY, United States, 12206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 COLVIN AVE, STE 206, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
FAIZEEN KHANDAKER | Chief Executive Officer | 346 MCCAGG ROAD, VALATIE, NY, United States, 12184 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-06 | 2014-07-31 | Address | 50 COLVIN AVENUE SUITE 206, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2009-12-14 | 2014-07-31 | Address | 55 GRANT AVENUE, 2ND FLR, ALBANY, NY, 12206, USA (Type of address: Principal Executive Office) |
2006-06-05 | 2011-10-06 | Address | 55 GRANT AVENUE 2ND FLOOR, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2005-11-29 | 2006-06-05 | Address | P.O. BOX 6506, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160721006053 | 2016-07-21 | BIENNIAL STATEMENT | 2015-11-01 |
140731002114 | 2014-07-31 | BIENNIAL STATEMENT | 2013-11-01 |
111006000053 | 2011-10-06 | CERTIFICATE OF CHANGE | 2011-10-06 |
091214002229 | 2009-12-14 | BIENNIAL STATEMENT | 2009-11-01 |
060605000379 | 2006-06-05 | CERTIFICATE OF CHANGE | 2006-06-05 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State