XTELLUS CAPITAL PARTNERS, INC.

Name: | XTELLUS CAPITAL PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 2010 (15 years ago) |
Entity Number: | 4024260 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 535 Madison Ave Floor 5, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PAUL SWIGART | Chief Executive Officer | 535 MADISON AVE FLOOR 5, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 535 Madison Ave Floor 5, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-06 | 2018-09-19 | Address | (Type of address: Service of Process) |
2012-11-19 | 2017-12-06 | Address | 2711 CENTERVILLE ROAD, WILMINGTON, DE, 19808, USA (Type of address: Service of Process) |
2010-11-29 | 2012-11-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220519002142 | 2022-05-19 | BIENNIAL STATEMENT | 2020-11-01 |
181002000183 | 2018-10-02 | CERTIFICATE OF AMENDMENT | 2018-10-02 |
180919000628 | 2018-09-19 | CERTIFICATE OF CHANGE | 2018-09-19 |
171206000439 | 2017-12-06 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2017-12-06 |
141106006820 | 2014-11-06 | BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State