Search icon

XL MARKETING CORP.

Company Details

Name: XL MARKETING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 2011 (13 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4144671
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1000 WISCONSIN AVE, NW, STE 100, WASHINGTON, DC, United States, 20007

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAIVIS PARENT 401(K) RETIREMENT PLAN 2015 261196017 2016-10-19 XL MARKETING CORP. 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 519100
Sponsor’s telephone number 2129675055
Plan sponsor’s address 185 MADISON AVE., FLOOR 5, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-10-19
Name of individual signing ANA FLORES
CAIVIS PARENT 401(K) RETIREMENT PLAN 2014 261196017 2015-10-12 XL MARKETING CORP. 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 519100
Sponsor’s telephone number 2129675055
Plan sponsor’s address 185 MADISON AVE., FLOOR 5, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing EWELINA KAPINOS
CAIVIS PARENT 401(K) RETIREMENT PLAN 2013 261196017 2016-04-11 XL MARKETING CORP. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 519100
Sponsor’s telephone number 2129675055
Plan sponsor’s address 185 MADISON AVE., FLOOR 5, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-04-11
Name of individual signing EWELINA KAPINOS
CAIVIS PARENT 401(K) RETIREMENT PLAN 2013 261196017 2014-08-22 XL MARKETING CORP. 86
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 519100
Sponsor’s telephone number 2129675055
Plan sponsor’s address 185 MADISON AVE., FLOOR 5, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2014-08-22
Name of individual signing MICHELE MCKNIGHT
CAIVIS PARENT 401(K) RETIREMENT PLAN 2012 261196017 2013-10-03 XL MARKETING CORP. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 519100
Sponsor’s telephone number 2129675055
Plan sponsor’s address 185 MADISON AVE., FLOOR 5, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2013-10-03
Name of individual signing MICHELE MCKNIGHT

DOS Process Agent

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

Chief Executive Officer

Name Role Address
DAVID STEINBERG Chief Executive Officer 1000 WISCONSIN AVE, NW, STE 100, WASHINGTON, DC, United States, 20007

History

Start date End date Type Value
2012-08-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-09-21 2012-08-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-102914 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2218909 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
150901007354 2015-09-01 BIENNIAL STATEMENT 2015-09-01
140113002362 2014-01-13 BIENNIAL STATEMENT 2013-09-01
120820000601 2012-08-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-20
110921000908 2011-09-21 APPLICATION OF AUTHORITY 2011-09-21

Date of last update: 02 Feb 2025

Sources: New York Secretary of State