Search icon

XESYSTEMS, INC.

Company Details

Entity Name: XESYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 10 Dec 1997 (27 years ago)
Date of dissolution: 26 Jan 2004 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Jan 2004 (21 years ago)
Document Number: F97000006507
FEI/EIN Number 061497475
Address: 800 LONG RIDGE RD., STAMFORD, CT, 06904
Mail Address: 800 LONG RIDGE RD., STAMFORD, CT, 06904
Place of Formation: DELAWARE

Chairman

Name Role Address
COSTELLO JAMES J Chairman 800 LONG RIDGE RD., STAMFORD, CT, 06904
FAHEY JOHN J Chairman 800 LONG RIDGE RD., STAMFORD, CT, 06904

President

Name Role Address
COSTELLO JAMES J President 800 LONG RIDGE RD., STAMFORD, CT, 06904

Trustee

Name Role Address
FAHEY JOHN J Trustee 800 LONG RIDGE RD., STAMFORD, CT, 06904

EVPC

Name Role Address
JACKMANN EMIL EVPC 800 LONG RIDGE RD., STAMFORD, CT, 06904

Secretary

Name Role Address
WAGNER MARTIN S Secretary 800 LONG RIDGE ROAD, STAMFORD, CT, 06904

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-01-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-15 800 LONG RIDGE RD., STAMFORD, CT 06904 No data
CHANGE OF MAILING ADDRESS 2003-04-15 800 LONG RIDGE RD., STAMFORD, CT 06904 No data
REINSTATEMENT 2001-02-16 No data No data
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2004-04-02
Withdrawal 2004-01-26
ANNUAL REPORT 2003-04-15
ANNUAL REPORT 2002-02-17
REINSTATEMENT 2001-02-16
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-09-03
Foreign Profit 1997-12-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State