Search icon

XEXEC INC.

Company Details

Name: XEXEC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 2014 (11 years ago)
Entity Number: 4630957
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, New York, NY, United States, 10005
Principal Address: 265 Tottenham Court Road, 28 LIBERTY STREET, London United Kingdom, United Kingdom, W1T 7RQ

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
XEXEC INC. DOS Process Agent 28 LIBERTY STREET, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
NICHOLAS BURNS Chief Executive Officer 265 TOTTENHAM COURT ROAD, LONDON UNITED KINGDOM, United Kingdom, W1T 7RQ

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 330 W 42ND STREET, 23RD FLOOR, XEXEC, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address 265 TOTTENHAM COURT ROAD, LONDON UNITED KINGDOM, GBR (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address 265 TOTTENHAM COURT ROAD, LONDON, GBR (Type of address: Chief Executive Officer)
2023-02-28 2025-03-12 Address 330 W 42ND STREET, 23RD FLOOR, XEXEC, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-02-28 2023-02-28 Address 265 TOTTENHAM COURT ROAD, LONDON, GBR (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250312001915 2025-03-12 BIENNIAL STATEMENT 2025-03-12
230228001356 2023-02-28 BIENNIAL STATEMENT 2022-09-01
230131001152 2023-01-30 CERTIFICATE OF CHANGE BY ENTITY 2023-01-30
210427060269 2021-04-27 BIENNIAL STATEMENT 2020-09-01
190403060796 2019-04-03 BIENNIAL STATEMENT 2018-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
65800.00
Total Face Value Of Loan:
65800.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65800
Current Approval Amount:
65800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66456.2

Date of last update: 25 Mar 2025

Sources: New York Secretary of State