Entity Name: | XENYSYS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 16 May 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | F08000002236 |
FEI/EIN Number | 383598385 |
Address: | 1660 OPDYKE COURT, SUITE 100, AUBURN HILLS, MI, 48326 |
Mail Address: | 1660 OPDYKE COURT, SUITE 100, AUBURN HILLS, MI, 48326 |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
LOOMIS WILLIAM P | Chief Financial Officer | 1660 OPDYKE COURT, SUITE 100, AUBURN HILLS, MI, 48326 |
Name | Role | Address |
---|---|---|
THOMPSON WILLIAM C | President | 1660 OPDYKE COURT, SUITE 100, AUBURN HILLS, MI, 48326 |
Name | Role | Address |
---|---|---|
CREECH KENNETH S | Director | 1660 OPDYKE COURT, SUITE 100, AUBURN HILLS, MI, 48326 |
MITTELSTAEDT HENRY J | Director | 1660 OPDYKE COURT, SUITE 100, AUBURN HILLS, MI, 48326 |
Name | Role | Address |
---|---|---|
LEICHTMAN STEVEN J | Vice President | 1660 OPDYKE COURT, SUITE 100, AUBURN HILLS, MI, 48326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-02-23 |
Foreign Profit | 2008-05-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State