Name: | XDIN TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 2016 (9 years ago) |
Date of dissolution: | 06 Nov 2020 |
Entity Number: | 4940510 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Virginia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 7874 THORNDIKE ROAD, SUITE 400, GREENSBORO, NC, United States, 27409 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GERALD ATTIA | Chief Executive Officer | 7874 THORNDIKE ROAD, SUITE 400, GREENSBORO, NC, United States, 27409 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK COUNTY (MANHATTAN), NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-10-24 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-10-24 | 2018-05-24 | Address | 7874 THORNDIKE ROAD, SUITE 400, GREENSBORO, NC, 27409, USA (Type of address: Service of Process) |
2016-05-03 | 2017-10-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201106000355 | 2020-11-06 | CERTIFICATE OF TERMINATION | 2020-11-06 |
SR-109629 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
SR-106945 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180524006186 | 2018-05-24 | BIENNIAL STATEMENT | 2018-05-01 |
171024000337 | 2017-10-24 | CERTIFICATE OF CHANGE | 2017-10-24 |
160503000641 | 2016-05-03 | APPLICATION OF AUTHORITY | 2016-05-03 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State