Name: | XO SOURCING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Feb 2014 (11 years ago) |
Date of dissolution: | 09 Aug 2017 |
Entity Number: | 4529390 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-04-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-02-13 | 2017-04-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-66631 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-66630 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170809000568 | 2017-08-09 | CERTIFICATE OF TERMINATION | 2017-08-09 |
170426000465 | 2017-04-26 | CERTIFICATE OF CHANGE | 2017-04-26 |
160201006706 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
140502000288 | 2014-05-02 | CERTIFICATE OF PUBLICATION | 2014-05-02 |
140213000725 | 2014-02-13 | APPLICATION OF AUTHORITY | 2014-02-13 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State