Name: | X.L. GLOBAL SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Jan 2016 (9 years ago) |
Authority Date: | 05 Jan 2016 (9 years ago) |
Last Annual Report: | 02 Jan 2025 (2 months ago) |
Organization Number: | 0940604 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
Principal Office: | 677 WASHINGTON BLVD, 10TH FLOOR, SUITE 1000, STAMFORD, CT 06901 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Mary Saljanin | Treasurer |
Name | Role |
---|---|
Stefan Flueckiger | Director |
Ann Marie Dinenno | Director |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Andrew Robert Will | President |
Name | Role |
---|---|
Toni Ann Perkins | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-01-02 |
Annual Report | 2024-01-02 |
Annual Report Amendment | 2023-06-19 |
Annual Report | 2023-01-06 |
Principal Office Address Change | 2023-01-06 |
Annual Report Amendment | 2022-06-20 |
Annual Report | 2022-01-03 |
Annual Report | 2021-01-04 |
Annual Report | 2020-01-03 |
Annual Report | 2019-01-02 |
Sources: Kentucky Secretary of State