Search icon

XCELLAIR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: XCELLAIR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 2011 (14 years ago)
Date of dissolution: 05 Apr 2024
Entity Number: 4096578
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 77 WATER STREET, 8TH FLOOR, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
ALEXANDER PUREGGER Chief Executive Officer 77 WATER STREET, 8TH FLOOR, NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
472346424
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2021-05-04 2024-04-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-03-19 2024-04-19 Address 77 WATER STREET, 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2019-01-28 2021-05-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-10-22 2024-04-19 Address 77 WATER STREET, 7TH FLOOR, NEW ORK, NY, 10005, USA (Type of address: Registered Agent)
2015-09-03 2015-10-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240419001675 2024-04-05 CERTIFICATE OF TERMINATION 2024-04-05
210504061248 2021-05-04 BIENNIAL STATEMENT 2021-05-01
200319060082 2020-03-19 BIENNIAL STATEMENT 2019-05-01
200305000755 2020-03-05 CERTIFICATE OF AMENDMENT 2020-03-05
SR-102692 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State