Search icon

XIE CORP.

Print

Details

Entity Number 2441219

Status Inactive

NameXIE CORP.

CountyOnondaga

Date of registration 18 Nov 1999 (25 years ago)

Date of dissolution 07 Jan 2008

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 9775 CAROUSEL CENTER DRIVE, SYRACUSE, NY, United States, 13290

Address ZIP code

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

LI FENG CUAN

Chief Executive Officer

473 LOWELL ST, PEABOY, MA, United States, 01960

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

9775 CAROUSEL CENTER DRIVE, SYRACUSE, NY, United States, 13290

History

Start date End date Type Value

2004-01-26

2006-02-21

Address

9775 CAROUSEL CENTER DRIVE, SYRACUSE, NY, 13290, USA (Type of address: Chief Executive Officer)

2002-09-10

2004-01-26

Address

174 CANAL ST, #5, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

2002-09-10

2004-01-26

Address

174 CANAL ST, #5, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

080107000818

2008-01-07

CERTIFICATE OF DISSOLUTION

2008-01-07

060221002493

2006-02-21

BIENNIAL STATEMENT

2005-11-01

040126002862

2004-01-26

BIENNIAL STATEMENT

2003-11-01

020910002683

2002-09-10

BIENNIAL STATEMENT

2001-11-01

991118000363

1999-11-18

CERTIFICATE OF INCORPORATION

1999-11-18

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts