XACTRA TECHNOLOGIES, INC.

Name: | XACTRA TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 1981 (44 years ago) |
Entity Number: | 716625 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 105 MCLAUGHLIN RD., SUITE F, ROCHESTER, NY, United States, 14615 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARK HIGGINS | Chief Executive Officer | 105 MCLAUGHLIN RD., SUITE F, ROCHESTER, NY, United States, 14615 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-04 | 2024-03-04 | Address | 105 MCLAUGHLIN RD., SUITE F, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer) |
2024-01-23 | 2024-03-04 | Address | 105 MCLAUGHLIN RD., SUITE F, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer) |
2024-01-23 | 2024-01-23 | Address | 105 MCLAUGHLIN RD., SUITE F, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer) |
2024-01-23 | 2024-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-01-23 | 2024-03-04 | Address | 105 MCLAUGHLIN RD., SUITE F, ROCHESTER, NY, 14615, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304004671 | 2024-03-04 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-04 |
240123001886 | 2024-01-17 | RESTATED CERTIFICATE | 2024-01-17 |
240103005803 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
230523000324 | 2023-05-23 | BIENNIAL STATEMENT | 2021-08-01 |
170801006048 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State