Search icon

XSHARES GROUP, INC.

Company Details

Name: XSHARES GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2009 (16 years ago)
Entity Number: 3808084
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 600 UNIVERSITY ST, STE 2800, SEATTLE, WA, United States, 98101

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOSEPH L SCHOCKEN Chief Executive Officer 600 UNIVERSITY ST, STE 2800, SEATTLE, WA, United States, 98101

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001381275
Phone:
(646) 467-8611

Latest Filings

Form type:
40-APP/A
File number:
812-13449-02
Filing date:
2009-04-20
File:
Form type:
40-APP/A
File number:
812-13449-02
Filing date:
2009-01-27
File:
Form type:
40-APP/A
File number:
812-13449-02
Filing date:
2008-04-01
File:
Form type:
40-APP
File number:
812-13449-02
Filing date:
2007-11-09
File:
Form type:
40-6C/A
File number:
812-13358-02
Filing date:
2007-08-03
File:

History

Start date End date Type Value
2009-05-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-05-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-52161 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-52162 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
110614002562 2011-06-14 BIENNIAL STATEMENT 2011-05-01
090508000133 2009-05-08 APPLICATION OF AUTHORITY 2009-05-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State