Name: | XE CAPITAL MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Oct 2007 (17 years ago) |
Date of dissolution: | 09 Jan 2023 |
Entity Number: | 3583736 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 44 W. 28TH ST., 8TH FLOOR, NY, NY, United States, 10001 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
XE CAPITAL MANAGEMENT, LLC 401(K) PROFIT SHARING PLAN | 2009 | 200226171 | 2010-07-26 | XE CAPITAL MANAGEMENT, LLC | 48 | |||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 200226171 |
Plan administrator’s name | XE CAPITAL MANAGEMENT, LLC |
Plan administrator’s address | 24 W. 40TH STREET 3RD FLOOR, NEW YORK, NY, 10018 |
Administrator’s telephone number | 6462536400 |
Signature of
Role | Plan administrator |
Date | 2010-07-26 |
Name of individual signing | PATRICK J. CLOUGH |
Role | Employer/plan sponsor |
Date | 2010-07-26 |
Name of individual signing | PATRICK J. CLOUGH |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 44 W. 28TH ST., 8TH FLOOR, NY, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-01-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-03-09 | 2023-01-09 | Address | 44 W. 28TH ST., 8TH FLOOR, NY, NY, 10001, USA (Type of address: Service of Process) |
2009-10-19 | 2012-03-09 | Address | 24 WEST 40TH STREET, NEW YORI, NY, 10018, USA (Type of address: Service of Process) |
2007-10-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-10-23 | 2009-10-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230109003870 | 2023-01-09 | CERTIFICATE OF TERMINATION | 2023-01-09 |
SR-48277 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
120309000084 | 2012-03-09 | CERTIFICATE OF CHANGE | 2012-03-09 |
091019002903 | 2009-10-19 | BIENNIAL STATEMENT | 2009-10-01 |
080407000651 | 2008-04-07 | CERTIFICATE OF AMENDMENT | 2008-04-07 |
080206000501 | 2008-02-06 | CERTIFICATE OF PUBLICATION | 2008-02-06 |
071023000357 | 2007-10-23 | APPLICATION OF AUTHORITY | 2007-10-23 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State