Name: | X-THREE INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jan 2018 (7 years ago) |
Date of dissolution: | 13 Aug 2024 |
Entity Number: | 5270463 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IVAN KAPUSHCHAK | Chief Executive Officer | 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
IVAN KAPUSHCHAK | DOS Process Agent | 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-20 | 2024-08-20 | Address | 2555 EAST 12TH STREET STE 3M, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2024-08-20 | 2024-08-20 | Address | 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2018-01-19 | 2024-08-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-01-19 | 2024-08-20 | Address | 2555 E 12ND ST APT 3M, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240820001392 | 2024-08-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-13 |
220727001146 | 2022-07-27 | BIENNIAL STATEMENT | 2022-01-01 |
210922001764 | 2021-09-22 | BIENNIAL STATEMENT | 2021-09-22 |
180119010415 | 2018-01-19 | CERTIFICATE OF INCORPORATION | 2018-01-19 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State