Name: | XSTELOS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 2012 (13 years ago) |
Date of dissolution: | 13 May 2019 |
Entity Number: | 4204212 |
ZIP code: | 19801 |
County: | New York |
Place of Formation: | Texas |
Address: | 1105 NORTH MARKET STREET,, SUITE 1300, WILMINGTON, DE, United States, 19801 |
Principal Address: | 1105 NORTH MARKET STREET, SUITE 1300, WILMINGTON, DE, United States, 19801 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JONATHAN COUCHMAN | Chief Executive Officer | 1105 NORTH MARKET STREET, SUITE 1300, WILMINGTON, DE, United States, 19801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1105 NORTH MARKET STREET,, SUITE 1300, WILMINGTON, DE, United States, 19801 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-28 | 2018-03-19 | Address | 630 FIFTH AVENUE, SUITE 2260, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2014-02-28 | 2018-03-19 | Address | 630 FIFTH AVENUE, SUITE 2260, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
2013-02-15 | 2019-05-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-02-15 | 2019-05-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-02-17 | 2013-02-15 | Address | 630 FIFTH AVENUE, SUITE 2260, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190513000617 | 2019-05-13 | SURRENDER OF AUTHORITY | 2019-05-13 |
180319006266 | 2018-03-19 | BIENNIAL STATEMENT | 2018-02-01 |
160217006167 | 2016-02-17 | BIENNIAL STATEMENT | 2016-02-01 |
140228006125 | 2014-02-28 | BIENNIAL STATEMENT | 2014-02-01 |
130215000381 | 2013-02-15 | CERTIFICATE OF CHANGE | 2013-02-15 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State