Search icon

XICON SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: XICON SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1983 (42 years ago)
Entity Number: 812802
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 15 EAST 32ND STREET, 10TH FLR, NEW YORK, NY, United States, 10016
Principal Address: 15 EAST 32ND STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 500000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
CHARLES SECARLO Agent 33 WEST 67TH STREET, NEW YORK, NY, 10023

Chief Executive Officer

Name Role Address
DEAN DE CARLO Chief Executive Officer 15 EAST 32ND STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
DEAN DE CARLO DOS Process Agent 15 EAST 32ND STREET, 10TH FLR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2006-01-11 2007-12-19 Address 15 WEST 18TH STREET, 9TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2006-01-11 2007-12-19 Address 15 WEST 18TH STREET, 9TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2006-01-11 2007-12-19 Address 15 WEST 18TH STREET, 9TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-11-19 2006-01-11 Address 101 WEST 81ST STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1999-12-24 2003-11-19 Address 33 W 67TH ST, NEW YORK, NY, 10023, 6224, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120125002034 2012-01-25 BIENNIAL STATEMENT 2011-11-01
091109002097 2009-11-09 BIENNIAL STATEMENT 2009-11-01
071219002776 2007-12-19 BIENNIAL STATEMENT 2007-11-01
060111003061 2006-01-11 BIENNIAL STATEMENT 2005-11-01
031119002000 2003-11-19 BIENNIAL STATEMENT 2003-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State