XLCARE PHARMACEUTICALS INC.
Headquarter
Name: | XLCARE PHARMACEUTICALS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 2016 (9 years ago) |
Entity Number: | 5041857 |
ZIP code: | 11722 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 400 S Technology Dr, OFFICER, NY, United States, 11722 |
Principal Address: | 400 S TECHNOLOGY DRIVE, CENTRAL ISLIP, NY, United States, 11722 |
Shares Details
Shares issued 10000000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS HICKS | Chief Executive Officer | 400 S TECHNOLOGY DRIVE, CENTRAL ISLIP, NY, United States, 11722 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 S Technology Dr, OFFICER, NY, United States, 11722 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 400 S TECHNOLOGY DRIVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer) |
2023-11-21 | 2024-11-01 | Address | 400 S TECHNOLOGY DRIVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer) |
2023-11-21 | 2023-11-21 | Address | 400 S TECHNOLOGY DRIVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer) |
2023-11-21 | 2024-11-01 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 1 |
2023-11-21 | 2024-11-01 | Address | 400 S Technology Dr, OFFICER, NY, 11722, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101035706 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
231121001839 | 2023-11-21 | BIENNIAL STATEMENT | 2022-11-01 |
201020002004 | 2020-10-20 | AMENDMENT TO BIENNIAL STATEMENT | 2018-11-01 |
191223060374 | 2019-12-23 | BIENNIAL STATEMENT | 2018-11-01 |
180731000186 | 2018-07-31 | CERTIFICATE OF CHANGE | 2018-07-31 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State