Search icon

XANTEK, INC.

Company Details

Name: XANTEK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1981 (44 years ago)
Date of dissolution: 30 Jan 2018
Entity Number: 686071
ZIP code: 10028
County: New York
Place of Formation: New York
Address: C/O JAPHA, 75 EAST END AVE APT 18B, NEW YORK, NY, United States, 10028
Principal Address: 75 EAST END AVE APT 18B, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY F JAPHA Chief Executive Officer 75 EAST END AVE APT 18B, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JAPHA, 75 EAST END AVE APT 18B, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
1999-03-15 2001-03-29 Address 300 MERCER ST, APT 8J, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1999-03-15 2001-03-29 Address C/O JAPHA, 300 MERCER ST, APT 8J, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1994-04-13 1999-03-15 Address MADISON SQUARE STATION, PO BOX 834, NEW YORK, NY, 10159, USA (Type of address: Service of Process)
1993-06-14 2003-03-12 Address PO BOX 834, MADISON SQUARE STATION, NEW YORK, NY, 10159, USA (Type of address: Chief Executive Officer)
1993-06-14 1999-03-15 Address 800 MERCER STREET 8J, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180130000284 2018-01-30 CERTIFICATE OF DISSOLUTION 2018-01-30
150302006908 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130308006191 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110324003166 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090312002629 2009-03-12 BIENNIAL STATEMENT 2009-03-01

Trademarks Section

Serial Number:
73431607
Mark:
THE DX EDGE
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1983-06-23
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
THE DX EDGE

Goods And Services

For:
Paper and Plastic Map with Sliding Chart Used to Determine the Local Times of Sunrise and Sunset
First Use:
1981-04-24
International Classes:
016 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
73347930
Mark:
THE DX EDGE
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
THE DX EDGE

Goods And Services

For:
MAP USED TO DETERMINE THE LOCAL TIMES OFSUNRISE AND SUNSET
First Use:
1981-04-24
International Classes:
009 - Primary Class
Class Status:
ABANDONED

Date of last update: 17 Mar 2025

Sources: New York Secretary of State