Name: | XENON MEDICAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 2009 (16 years ago) |
Entity Number: | 3839337 |
ZIP code: | 07310 |
County: | New York |
Place of Formation: | New York |
Address: | 111 Town Square Place, Suite 420, Jersey City, NJ, United States, 07310 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAROON CHAUDHRY | Chief Executive Officer | 111 TOWN SQUARE PLACE, SUITE 420, JERSEY CITY, NJ, United States, 07310 |
Name | Role | Address |
---|---|---|
HAROON CHAUDHRY | DOS Process Agent | 111 Town Square Place, Suite 420, Jersey City, NJ, United States, 07310 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-01 | 2023-07-01 | Address | 6464 SUNSET BLVD, SUITE 790, LOS ANGELES, CA, 90028, USA (Type of address: Chief Executive Officer) |
2023-07-01 | 2023-07-01 | Address | 111 TOWN SQUARE PLACE, SUITE 420, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer) |
2017-05-30 | 2023-07-01 | Address | 6464 SUNSET BLVD, SUITE 790, LOS ANGELES, CA, 90028, USA (Type of address: Chief Executive Officer) |
2014-08-25 | 2023-07-01 | Address | 6464 SUNSET BOULEVARD, SUITE 790, LOS ANGELES, CA, 90028, USA (Type of address: Service of Process) |
2013-06-13 | 2014-08-25 | Address | 8560 W SUNSET BLVD SUITE 511, WEST HOLLYWOOD, CA, 90069, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230701000312 | 2023-07-01 | BIENNIAL STATEMENT | 2023-07-01 |
220109000208 | 2022-01-09 | BIENNIAL STATEMENT | 2022-01-09 |
190701060109 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170703007016 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
170530006224 | 2017-05-30 | BIENNIAL STATEMENT | 2015-07-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State