2XIDEAS US INC.

Name: | 2XIDEAS US INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 2020 (5 years ago) |
Entity Number: | 5695390 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 370 Lexington Avenue, Suite 704, New York, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHRISTOF FISCHER | Chief Executive Officer | 370 LEXINGTON AVENUE, SUITE 704, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-01-12 | 2024-01-12 | Address | 370 LEXINGTON AVENUE, SUITE 704, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-10-24 | 2024-01-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-10-24 | 2024-01-12 | Address | 370 LEXINGTON AVENUE, SUITE 704, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-10-24 | 2023-10-24 | Address | 370 LEXINGTON AVENUE, SUITE 704, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-10-24 | 2024-01-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240112001616 | 2024-01-12 | BIENNIAL STATEMENT | 2024-01-12 |
231024000067 | 2023-10-23 | AMENDMENT TO BIENNIAL STATEMENT | 2023-10-23 |
220702000071 | 2022-06-30 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-30 |
220128001408 | 2022-01-28 | BIENNIAL STATEMENT | 2022-01-28 |
200414000708 | 2020-04-14 | CERTIFICATE OF CHANGE | 2020-04-14 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State