XACTIV, INC.

Name: | XACTIV, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 2009 (16 years ago) |
Entity Number: | 3870409 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 71 PERINTON PARKWAY, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
PETER MASON | Chief Executive Officer | 71 PERINTON PARKWAY, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
XACTIV, INC. | DOS Process Agent | 71 PERINTON PARKWAY, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-29 | 2015-10-02 | Address | 71 PERITON PARKWAY, FAIRPORT, NY, 14450, 9104, USA (Type of address: Service of Process) |
2011-11-18 | 2015-10-02 | Address | 1387 FAIRPORT RD, BLDG 900, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2011-11-18 | 2015-10-02 | Address | 1387 FAIRPORT RD, BLDG 900, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
2009-10-22 | 2015-06-29 | Address | 1387 FAIRPORT ROAD, BUILDING 900, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191002061106 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171004006799 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
151002006192 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
150629000244 | 2015-06-29 | CERTIFICATE OF CHANGE | 2015-06-29 |
131010006657 | 2013-10-10 | BIENNIAL STATEMENT | 2013-10-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State