Search icon

XVV, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: XVV, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 2010 (15 years ago)
Date of dissolution: 28 Nov 2023
Entity Number: 3995589
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2523 OCEAN AVE APT. 6A, APT. F4, BROOKLYN, NY, United States, 11229
Principal Address: 2523 OCEAN AVE APT. 6A, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 917-853-3540

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
XVV, INC. DOS Process Agent 2523 OCEAN AVE APT. 6A, APT. F4, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
YEFIM KLIKSHTEYN Chief Executive Officer 2523 OCEAN AVE APT. 6A, BROOKLYN, NY, United States, 11229

National Provider Identifier

NPI Number:
1154742021

Authorized Person:

Name:
MR. YEFIM KLIKSHTEYN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
7186760422

Form 5500 Series

Employer Identification Number (EIN):
273490993
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1372183-DCA Inactive Business 2010-09-27 2019-03-15

History

Start date End date Type Value
2020-09-02 2023-11-29 Address 2523 OCEAN AVE APT. 6A, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2020-09-02 2023-11-29 Address 2523 OCEAN AVE APT. 6A, APT. F4, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2018-09-04 2020-09-02 Address 136 HIGHLAWN AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2012-10-01 2018-09-04 Address 136 HIGHLAWN AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2010-09-15 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231129015633 2023-11-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-28
200902061401 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180904007769 2018-09-04 BIENNIAL STATEMENT 2018-09-01
140926006357 2014-09-26 BIENNIAL STATEMENT 2014-09-01
121001002063 2012-10-01 BIENNIAL STATEMENT 2012-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2558593 RENEWAL INVOICED 2017-02-22 200 Dealer in Products for the Disabled License Renewal
1971374 RENEWAL INVOICED 2015-02-02 200 Dealer in Products for the Disabled License Renewal
1055124 RENEWAL INVOICED 2013-01-25 200 Dealer in Products for the Disabled License Renewal
1055123 RENEWAL INVOICED 2011-02-02 200 Dealer in Products for the Disabled License Renewal
1025211 LICENSE INVOICED 2010-09-27 50 Dealer in Products for the Disabled License Fee

Court Cases

Court Case Summary

Filing Date:
2016-08-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
GOVERNMENT EMPLOYEES IN,
Party Role:
Plaintiff
Party Name:
XVV, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State