Search icon

XDIN TECHNOLOGY, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GERALD ATTIA Chief Executive Officer 7874 THORNDIKE ROAD, SUITE 400, GREENSBORO, NC, United States, 27409

History

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)

Filings

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