Search icon

XANITOS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVE CROTHALL Chief Executive Officer 17 CAMPUS BOULEVARD, SUITE 150, NEWTOWN SQUARE, PA, United States, 19073

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State