Search icon

XHS CORP. - Florida Company Profile

Branch

Company Details

Entity Name: XHS CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Sep 1975 (50 years ago)
Branch of: XHS CORP., NEW YORK (Company Number 20822)
Date of dissolution: 20 Jul 2000 (25 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Jul 2000 (25 years ago)
Document Number: 835087
FEI/EIN Number 131804307

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: % HELMSLEY ENTERPRISES, INC., 230 PARK AVENUE, SUITE 659, NEW YORK, NY, 10169, US
Mail Address: % HELMSLEY ENTERPRISES, INC., 230 PARK AVENUE, SUITE 659, NEW YORK, NY, 10169, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
WOLF ABE Vice President 230 PARK AVENUE, STE #559, NEW YORK, NY, 10169
JOHN B TRAINOR Senior Vice President 446 MAONR RIDGE RD, PELHAM MANOR, NY
JOHN B TRAINOR Director 446 MAONR RIDGE RD, PELHAM MANOR, NY
HAROLD MERLAM Director 230 PARK AVENUE SUITE 559, NEW YORK, NY, 10169
LEONA M HELMSLEY Director 36 CENTRAL PARK SOUTH, NEW YORK, NY, 00000

Events

Event Type Filed Date Value Description
WITHDRAWAL 2000-07-20 - -
CHANGE OF PRINCIPAL ADDRESS 2000-07-20 % HELMSLEY ENTERPRISES, INC., 230 PARK AVENUE, SUITE 659, NEW YORK, NY 10169 -
CHANGE OF MAILING ADDRESS 2000-07-20 % HELMSLEY ENTERPRISES, INC., 230 PARK AVENUE, SUITE 659, NEW YORK, NY 10169 -
NAME CHANGE AMENDMENT 1998-01-16 XHS CORP. -

Documents

Name Date
Withdrawal 2000-07-20
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-05-28
Name Change 1998-01-16
ANNUAL REPORT 1997-09-19
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State