Search icon

CXA-16 CORPORATION

Company Details

Name: CXA-16 CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2013 (12 years ago)
Entity Number: 4482620
ZIP code: 12207
County: Kings
Place of Formation: Texas
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 6000 LEGACY DRIVE, PLANO, TX, United States, 75024

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LARRY COTTEN Chief Executive Officer 6000 LEGACY DRIVE, PLANO, TX, United States, 75024

History

Start date End date Type Value
2023-11-07 2023-11-07 Address 6000 LEGACY DRIVE, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer)
2021-11-17 2023-11-07 Address 6000 LEGACY DRIVE, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer)
2021-11-17 2023-11-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-11-17 2023-11-07 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-09-01 2021-11-17 Address 6000 LEGACY DRIVE, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231107001856 2023-11-07 BIENNIAL STATEMENT 2023-11-01
211117001436 2021-11-17 BIENNIAL STATEMENT 2021-11-17
210901000170 2021-08-31 CERTIFICATE OF CHANGE BY ENTITY 2021-08-31
191120002050 2019-11-20 BIENNIAL STATEMENT 2019-11-01
SR-65461 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2016-08-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Real Property Actions

Parties

Party Name:
KHAN
Party Role:
Plaintiff
Party Name:
CXA-16 CORPORATION
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State