Name: | XOMETRY, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Apr 2019 (6 years ago) |
Organization Date: | 29 May 2013 (12 years ago) |
Authority Date: | 24 Apr 2019 (6 years ago) |
Last Annual Report: | 06 Jun 2024 (9 months ago) |
Organization Number: | 1056500 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
Principal Office: | 6116 Executive Blvd. ,Suite 800, North Bethesda, MD 20852 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Emily H Cowles | Authorized Rep |
Name | Role |
---|---|
Laurence Zuriff | CFO |
Name | Role |
---|---|
COGENCY GLOBAL, INC. | Registered Agent |
Name | Role |
---|---|
Randolph Altschuler | Officer |
James Miln | Officer |
Name | Role |
---|---|
Laurence Zuriff | Treasurer |
Name | Role |
---|---|
Kristie Scott | Secretary |
Name | Role |
---|---|
Randolph Altschuler | Director |
Laurence Zuriff | Director |
George Hornig | Director |
Craig Driscoll | Director |
Fabio Rosati | Director |
Name | Status | Expiration Date |
---|---|---|
MACHINE TOOL & SUPPLY CORPORATION | Inactive | 2024-04-26 |
Name | File Date |
---|---|
Annual Report | 2024-06-06 |
Registered Agent name/address change | 2023-05-11 |
Annual Report | 2023-03-30 |
Principal Office Address Change | 2023-03-30 |
Principal Office Address Change | 2022-04-25 |
Annual Report | 2022-04-25 |
Annual Report | 2021-04-20 |
Annual Report | 2020-08-12 |
Certificate of Assumed Name | 2019-04-26 |
Sources: Kentucky Secretary of State