Search icon

XPEDX, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: XPEDX, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Jan 2014 (12 years ago)
Date of dissolution: 31 Dec 2015
Entity Number: 4518940
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
1041142
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000-309-201
State:
Alabama
Alabama profile:
Type:
Headquarter of
Company Number:
5075556e-6ddb-e311-a9cc-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
0891033
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
M14000003198
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
000951351
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
1142054
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
420632
State:
IDAHO
IDAHO profile:
Type:
Headquarter of
Company Number:
LLC_04796918
State:
ILLINOIS
ILLINOIS profile:

Unique Entity ID

CAGE Code:
3CJQ5
UEI Expiration Date:
2016-08-11

Business Information

Doing Business As:
XPEDX
Division Name:
XPEDX LLC
Activation Date:
2015-08-12
Initial Registration Date:
2002-11-14

History

Start date End date Type Value
2014-01-24 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-01-24 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-66407 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-66408 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151228000307 2015-12-28 CERTIFICATE OF MERGER 2015-12-31
140411000077 2014-04-11 CERTIFICATE OF PUBLICATION 2014-04-11
140124010202 2014-01-24 ARTICLES OF ORGANIZATION 2014-01-24

Court Cases

Court Case Summary

Filing Date:
2007-05-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
INCARDONA
Party Role:
Plaintiff
Party Name:
XPEDX, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-10-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
XPEDX, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State