Search icon

XTM INTERNATIONAL, INC.

Company Details

Name: XTM INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2015 (10 years ago)
Entity Number: 4800352
ZIP code: 60602
County: New York
Place of Formation: Delaware
Address: 70 W. MADISON ST., SUITE 5750, CHICAGO, IL, United States, 60602
Principal Address: 510 CLINTON SQUARE, SUITE 528, ROCHESTER, NY, United States, 14604

DOS Process Agent

Name Role Address
THOMAS H. THORELLI DOS Process Agent 70 W. MADISON ST., SUITE 5750, CHICAGO, IL, United States, 60602

Chief Executive Officer

Name Role Address
IAN EVANS Chief Executive Officer C/O AZETS, BURNHAM YARD, LONDON END, BEACONSFIELD, BUCKS, ENGLAND, United Kingdom, HP9 2JH

Form 5500 Series

Employer Identification Number (EIN):
421778618
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-07 2023-08-07 Address PONDERS, HEDGERLEY LANE, GERRARDS CROSS, BUCKS, ENGLAND, GBR (Type of address: Chief Executive Officer)
2023-08-07 2023-08-07 Address PONDERS, HEDGERLEY LANE, GERRARDS CROSS, GBR (Type of address: Chief Executive Officer)
2023-08-07 2023-08-07 Address C/O AZETS, BURNHAM YARD, LONDON END, BEACONSFIELD, BUCKS, ENGLAND, GBR (Type of address: Chief Executive Officer)
2019-07-03 2023-08-07 Address PONDERS, HEDGERLEY LANE, GERRARDS CROSS, GBR (Type of address: Chief Executive Officer)
2019-07-03 2023-08-07 Address 70 W. MADISON ST., SUITE 5750, CHICAGO, IL, 60602, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230807002407 2023-08-07 BIENNIAL STATEMENT 2023-08-01
210809001884 2021-08-09 BIENNIAL STATEMENT 2021-08-09
190807060247 2019-08-07 BIENNIAL STATEMENT 2019-08-01
190703060127 2019-07-03 BIENNIAL STATEMENT 2017-08-01
150805000680 2015-08-05 APPLICATION OF AUTHORITY 2015-08-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State