Name: | X PLUS TWO SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Dec 2014 (10 years ago) |
Date of dissolution: | 11 Dec 2018 |
Entity Number: | 4675909 |
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 |
---|---|---|---|
2018-12-11 | 2019-01-28 | Address | 401 PARK AVENUE SOUUTH, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2018-12-03 | 2018-12-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-12-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-12-05 | 2018-12-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-69596 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-69595 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181211000095 | 2018-12-11 | SURRENDER OF AUTHORITY | 2018-12-11 |
181203007836 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161206006187 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
150421000402 | 2015-04-21 | CERTIFICATE OF PUBLICATION | 2015-04-21 |
141205000196 | 2014-12-05 | APPLICATION OF AUTHORITY | 2014-12-05 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State