Search icon

XLT MANAGEMENT SERVICES, INC.

Branch

Company Details

Name: XLT MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 2017 (7 years ago)
Date of dissolution: 27 Nov 2024
Branch of: XLT MANAGEMENT SERVICES, INC., Illinois (Company Number CORP_71354342)
Entity Number: 5235889
ZIP code: 60013
County: New York
Place of Formation: Illinois
Address: 6318 Kingsbridge Drive, Cary, IL, United States, 60013
Principal Address: 6909 E. Greenway Parkway, Suite 130, SCOTTSDALE, AZ, United States, 85254

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 6318 Kingsbridge Drive, Cary, IL, United States, 60013

Chief Executive Officer

Name Role Address
SCOTT WEST Chief Executive Officer 6909 E. GREENWAY PARKWAY, SUITE 130, SCOTTSDALE, AZ, United States, 85254

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 6909 E. GREENWAY PARKWAY, SCOTTSDALE, AZ, 85254, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 15333 PIMA ROAD, SUITE 305, SCOTTSDALE, AZ, 85260, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 6909 E. GREENWAY PARKWAY, SUITE 130, SCOTTSDALE, AZ, 85254, USA (Type of address: Chief Executive Officer)
2023-11-30 2023-11-30 Address 6909 E. GREENWAY PARKWAY, SUITE 130, SCOTTSDALE, AZ, 85254, USA (Type of address: Chief Executive Officer)
2023-11-30 2024-11-27 Address 6909 E. GREENWAY PARKWAY, SUITE 130, SCOTTSDALE, AZ, 85254, USA (Type of address: Chief Executive Officer)
2023-11-30 2023-11-30 Address 15333 PIMA ROAD, SUITE 305, SCOTTSDALE, AZ, 85260, USA (Type of address: Chief Executive Officer)
2023-11-30 2023-11-30 Address 6909 E. GREENWAY PARKWAY, SCOTTSDALE, AZ, 85254, USA (Type of address: Chief Executive Officer)
2023-11-30 2024-11-27 Address 6318 Kingsbridge Drive, Cary, IL, 60013, USA (Type of address: Service of Process)
2023-11-30 2024-11-27 Address 15333 PIMA ROAD, SUITE 305, SCOTTSDALE, AZ, 85260, USA (Type of address: Chief Executive Officer)
2023-11-30 2024-11-27 Address 6909 E. GREENWAY PARKWAY, SCOTTSDALE, AZ, 85254, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241127001963 2024-11-27 CERTIFICATE OF TERMINATION 2024-11-27
231130024237 2023-11-30 BIENNIAL STATEMENT 2023-11-01
211116003311 2021-11-16 BIENNIAL STATEMENT 2021-11-16
191105061544 2019-11-05 BIENNIAL STATEMENT 2019-11-01
SR-80971 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171115000755 2017-11-15 APPLICATION OF AUTHORITY 2017-11-15

Date of last update: 31 Jan 2025

Sources: New York Secretary of State