XTREME XHIBITS, INC.

Name: | XTREME XHIBITS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1975 (50 years ago) |
Entity Number: | 367163 |
ZIP code: | 14608 |
County: | Monroe |
Place of Formation: | New York |
Address: | 435 SMITH STREET, ROCHESTER, NY, United States, 14608 |
Principal Address: | 435 SMITH ST, ROCHESTER, NY, United States, 14608 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES V LEONARDO | Chief Executive Officer | 435 SMITH ST, ROCHESTER, NY, United States, 14608 |
Name | Role | Address |
---|---|---|
XTREME XHIBITS, INC. | DOS Process Agent | 435 SMITH STREET, ROCHESTER, NY, United States, 14608 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-05 | 2023-04-05 | Address | 435 SMITH ST, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer) |
2021-04-01 | 2023-04-05 | Address | 435 SMITH STREET, ROCHESTER, NY, 14608, USA (Type of address: Service of Process) |
2006-09-11 | 2021-04-01 | Address | 435 SMITH STREET, ROCHESTER, NY, 14608, USA (Type of address: Service of Process) |
2006-08-31 | 2006-09-11 | Address | 435 SMITH ST, ROCHESTER, NY, 14608, USA (Type of address: Service of Process) |
2006-08-31 | 2023-04-05 | Address | 435 SMITH ST, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230405002549 | 2023-04-05 | BIENNIAL STATEMENT | 2023-04-01 |
210401060131 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190411060176 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170417006194 | 2017-04-17 | BIENNIAL STATEMENT | 2017-04-01 |
150428006060 | 2015-04-28 | BIENNIAL STATEMENT | 2015-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State