XTA HOLDING LLC

Name: | XTA HOLDING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Oct 2021 (4 years ago) |
Date of dissolution: | 06 Dec 2024 |
Entity Number: | 6299152 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-09 | 2024-12-24 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-10-09 | 2024-12-24 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-10-17 | 2022-09-30 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-10-17 | 2022-09-29 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-30 | 2023-10-09 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241224001214 | 2024-12-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-06 |
231009000527 | 2023-10-09 | BIENNIAL STATEMENT | 2023-10-01 |
220930013723 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929014571 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
221017001376 | 2022-03-14 | CERTIFICATE OF PUBLICATION | 2022-03-14 |
This company hasn't received any reviews.
Date of last update: 21 Mar 2025
Sources: New York Secretary of State