Search icon

XCELLAIR, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
XCELLAIR INC. 401K PSP TRUST 2019 472346424 2020-07-09 XCELLAIR INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3056003816
Plan sponsor’s address 77 WATER STREET, 7TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing LORETTA LURE

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

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)
2015-09-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-05-18 2020-03-19 Address 39 WOOSTER ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2015-05-18 2020-03-19 Address 39 WOOSTER ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2014-11-04 2015-09-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-11-04 2015-09-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

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
151022000625 2015-10-22 CERTIFICATE OF CHANGE 2015-10-22
150903000160 2015-09-03 CERTIFICATE OF CHANGE 2015-09-03
150518006212 2015-05-18 BIENNIAL STATEMENT 2015-05-01
141104000655 2014-11-04 CERTIFICATE OF CHANGE 2014-11-04
141027002053 2014-10-27 BIENNIAL STATEMENT 2013-05-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State