Name: | XAHIR, INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 2011 (14 years ago) |
Date of dissolution: | 30 Jul 2014 |
Entity Number: | 4114430 |
ZIP code: | 10467 |
County: | Bronx |
Place of Formation: | Wyoming |
Address: | 3450 WAYNE AVE APT. 7R, BRONX, NY, United States, 10467 |
Principal Address: | 3450 WAYNE AVE, APT 7R, BRONX, NY, United States, 10467 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3450 WAYNE AVE APT. 7R, BRONX, NY, United States, 10467 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GEORGE RAHAL | Chief Executive Officer | 3450 WAYNE AVE, APT 7R, BRONX, NY, United States, 10467 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-26 | 2013-04-17 | Address | POB 20416, GREELEY SQUARE STATION P.O., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-07-05 | 2012-03-26 | Address | 180 MNTAGUE ST. APT 14 F, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140730000866 | 2014-07-30 | CERTIFICATE OF TERMINATION | 2014-07-30 |
130715006161 | 2013-07-15 | BIENNIAL STATEMENT | 2013-07-01 |
130417001188 | 2013-04-17 | CERTIFICATE OF CHANGE | 2013-04-17 |
120326000247 | 2012-03-26 | CERTIFICATE OF CHANGE | 2012-03-26 |
110705000017 | 2011-07-05 | APPLICATION OF AUTHORITY | 2011-07-05 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State