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
Name | Role | Address |
---|---|---|
ANTHONY F JAPHA | Chief Executive Officer | 75 EAST END AVE APT 18B, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O JAPHA, 75 EAST END AVE APT 18B, NEW YORK, NY, United States, 10028 |
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) |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State