Name: | XELEUM LIGHTING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Apr 2011 (14 years ago) |
Date of dissolution: | 14 Aug 2024 |
Entity Number: | 4080029 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-19 | 2024-08-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-07-24 | 2023-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-02-20 | 2019-07-24 | Address | 3430 QUANTUM BOULEVARD, BOYNTON BEACH, FL, 33426, USA (Type of address: Service of Process) |
2011-04-11 | 2018-02-20 | Address | 333 NORTH BEDFORD ROAD STE 135, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240815000952 | 2024-08-14 | CERTIFICATE OF TERMINATION | 2024-08-14 |
230419003886 | 2023-04-19 | BIENNIAL STATEMENT | 2023-04-01 |
210422060519 | 2021-04-22 | BIENNIAL STATEMENT | 2021-04-01 |
190927060159 | 2019-09-27 | BIENNIAL STATEMENT | 2019-04-01 |
190724000925 | 2019-07-24 | CERTIFICATE OF CHANGE | 2019-07-24 |
180220006302 | 2018-02-20 | BIENNIAL STATEMENT | 2017-04-01 |
130418002477 | 2013-04-18 | BIENNIAL STATEMENT | 2013-04-01 |
110411000835 | 2011-04-11 | APPLICATION OF AUTHORITY | 2011-04-11 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State