Search icon

XTRALIS, INC.

Company Details

Name: XTRALIS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2017 (8 years ago)
Entity Number: 5129831
ZIP code: 12207
County: Albany
Place of Formation: Maryland
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 12 CLINTONVILLE ROAD, NORTHFORD, CT, United States, 06472

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DOUG WRIGHT Chief Executive Officer 855 S. MINT STREET, CHARLOTTE, NC, United States, 28202

History

Start date End date Type Value
2023-05-09 2023-05-09 Address 855 S. MINT STREET, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer)
2023-05-09 2023-05-09 Address 715 PEACHTRE STREET, N.E., ATLANTA, GA, 30308, USA (Type of address: Chief Executive Officer)
2021-05-10 2023-05-09 Address 715 PEACHTRE STREET, N.E., ATLANTA, GA, 30308, USA (Type of address: Chief Executive Officer)
2019-05-01 2021-05-10 Address 115 TABOR ROAD, MORRIS PLAINS, NJ, 07950, USA (Type of address: Chief Executive Officer)
2017-05-02 2023-05-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230509003653 2023-05-09 BIENNIAL STATEMENT 2023-05-01
210510060371 2021-05-10 BIENNIAL STATEMENT 2021-05-01
190501061215 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502000507 2017-05-02 APPLICATION OF AUTHORITY 2017-05-02

Date of last update: 07 Mar 2025

Sources: New York Secretary of State