Search icon

XPEDX, LLC

Headquarter

Company Details

Name: XPEDX, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Jan 2014 (11 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

Links between entities

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

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

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

Date of last update: 01 Feb 2025

Sources: New York Secretary of State