Name: | XCHANGING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 2011 (14 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4088711 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 200 WEST ADAMS STREET, SUITE 1175, CHICAGO, IL, United States, 60604 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARIE MELIKSETIAN | Chief Executive Officer | 200 WEST ADAMS STREET, SUITE 1175, CHICAGO, IL, United States, 60604 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-24 | 2013-06-12 | Address | 200 WEST ADAMS STREET, SUITE 2001, CHICAGO, IL, 60604, USA (Type of address: Chief Executive Officer) |
2013-05-24 | 2013-06-12 | Address | 200 WEST ADAMS STREET, SUITE 2001, CHICAGO, IL, 60604, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2218485 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
150511006095 | 2015-05-11 | BIENNIAL STATEMENT | 2015-05-01 |
130612002025 | 2013-06-12 | AMENDMENT TO BIENNIAL STATEMENT | 2013-05-01 |
130524006097 | 2013-05-24 | BIENNIAL STATEMENT | 2013-05-01 |
110502000692 | 2011-05-02 | APPLICATION OF AUTHORITY | 2011-05-02 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State