Name: | XTC PRODUCTS, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Aug 1984 (41 years ago) |
Entity Number: | 937532 |
ZIP code: | 10010 |
County: | Westchester |
Place of Formation: | New York |
Address: | 915 BROADWAY, SUITE 1010, NEW YORK, NY, United States, 10010 |
Principal Address: | 247 ROCKINGSTONE AVE, LARCHMONT, NY, United States, 10538 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD E BENNETT ATTORNEY AT LAW | DOS Process Agent | 915 BROADWAY, SUITE 1010, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
AURELIO G. FORENZA | Chief Executive Officer | 247 ROCKINGSTONE AVE., LARCHMONT, NY, United States, 10538 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-02 | 1996-08-12 | Address | C/O HENDERSON KOPLIK CARTER, 950 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1984-08-16 | 1995-02-02 | Address | HENDERSON,KOPLIK,CARTER, 950 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960812002476 | 1996-08-12 | BIENNIAL STATEMENT | 1996-08-01 |
950202002058 | 1995-02-02 | BIENNIAL STATEMENT | 1993-08-01 |
C104594-2 | 1990-02-06 | CERTIFICATE OF AMENDMENT | 1990-02-06 |
B294758-2 | 1985-12-03 | CERTIFICATE OF AMENDMENT | 1985-12-03 |
B133423-3 | 1984-08-16 | CERTIFICATE OF INCORPORATION | 1984-08-16 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State