Name: | XL INDUSTRIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 2015 (9 years ago) |
Entity Number: | 4840244 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Indiana |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1920 NORTH 400 WEST, LA PORTE, IN, United States, 46350 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRIAN C. GUIBERT | Chief Executive Officer | 1920 NORTH 400 WEST, LA PORTE, IN, United States, 46350 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-23 | 2023-10-23 | Address | 1920 NORTH 400 WEST, LA PORTE, IN, 46350, USA (Type of address: Chief Executive Officer) |
2017-10-02 | 2023-10-23 | Address | 1920 NORTH 400 WEST, LA PORTE, IN, 46350, USA (Type of address: Chief Executive Officer) |
2015-10-27 | 2023-10-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231023002104 | 2023-10-23 | BIENNIAL STATEMENT | 2023-10-01 |
211011000535 | 2021-10-11 | BIENNIAL STATEMENT | 2021-10-11 |
191003062253 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
171002006281 | 2017-10-02 | BIENNIAL STATEMENT | 2017-10-01 |
151027000157 | 2015-10-27 | APPLICATION OF AUTHORITY | 2015-10-27 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State