-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
XPEDX, LLC
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
Company Number:
000-309-201
Company Number:
5075556e-6ddb-e311-a9cc-001ec94ffe7f
Company Number:
M14000003198
Company Number:
000951351
Company Number:
LLC_04796918
Unique Entity ID
UEI Expiration Date:
2016-08-11
Business Information
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
Nature Of Judgment:
Missing
Nature Of Suit:
Other Civil Rights
Parties
Court Case Summary
Nature Of Judgment:
Missing
Nature Of Suit:
Civil Rights Employment
Parties
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State