XANITOS, INC.

Name: | XANITOS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 2008 (17 years ago) |
Entity Number: | 3733222 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 17 CAMPUS BLVD, STE 150, NEWTOWN SQUARE, PA, United States, 19073 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVE CROTHALL | Chief Executive Officer | 17 CAMPUS BOULEVARD, SUITE 150, NEWTOWN SQUARE, PA, United States, 19073 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-03 | 2024-10-03 | Address | 17 CAMPUS BOULEVARD, SUITE 150, NEWTOWN SQUARE, PA, 19073, USA (Type of address: Chief Executive Officer) |
2020-10-23 | 2024-10-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-10-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-11-19 | 2024-10-03 | Address | 3809 W. CHESTER PIKE, STE 210, NEWTOWN SQUARE, PA, 19073, USA (Type of address: Chief Executive Officer) |
2016-10-26 | 2018-11-19 | Address | 3809 W. CHESTER PIKE, STE 210, NEWTOWN SQUARE, PA, 19073, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241003000775 | 2024-10-03 | BIENNIAL STATEMENT | 2024-10-03 |
221004001056 | 2022-10-04 | BIENNIAL STATEMENT | 2022-10-01 |
201023060145 | 2020-10-23 | BIENNIAL STATEMENT | 2020-10-01 |
SR-100031 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181119006344 | 2018-11-19 | BIENNIAL STATEMENT | 2018-10-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State