Search icon

XYCO GROUP LLC

Company Details

Name: XYCO GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 May 2017 (8 years ago)
Entity Number: 5145243
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 418 BROADWAY, STE Y, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NEW YORK REGISTERED AGENTS LLC DOS Process Agent 418 BROADWAY, STE Y, ALBANY, NY, United States, 12207

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
SEUNG (DAVID) OH
Ownership and Self-Certifications:
Asian Pacific American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2473597

History

Start date End date Type Value
2023-05-01 2025-05-01 Address 418 BROADWAY, STE Y, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-05-01 2025-05-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-30 2023-05-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-05-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-03-10 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501046114 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230501003183 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220930000689 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929003827 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220310003098 2022-03-02 CERTIFICATE OF CHANGE BY ENTITY 2022-03-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State