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, W1T 7RQ |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NICK BURNS | Chief Executive Officer | 265 TOTTENHAM COURT ROAD, LONDON, United Kingdom, W1T 7RQ |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-28 | 2023-02-28 | Address | 265 TOTTENHAM COURT ROAD, LONDON, GBR (Type of address: Chief Executive Officer) |
2023-02-28 | 2023-02-28 | Address | 330 W 42ND STREET, 23RD FLOOR, XEXEC, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-01-31 | 2023-02-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-01-31 | 2023-02-28 | Address | 330 W 42ND STREET, 23RD FLOOR, XEXEC, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-01-31 | 2023-02-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-01-30 | 2023-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-04-03 | 2023-01-31 | Address | 330 W 42ND STREET, 23RD FLOOR, XEXEC, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2019-04-03 | 2023-01-31 | Address | 330 W 42ND STREET, 23RD FLOOR, XEXEC, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2014-09-04 | 2023-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-09-04 | 2019-04-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
140904000253 | 2014-09-04 | CERTIFICATE OF INCORPORATION | 2014-09-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8238157109 | 2020-04-15 | 0202 | PPP | 330 W 42nd St Apt 2306, Floor 23, New York, NY, 10036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 08 Mar 2025
Sources: New York Secretary of State