Name: | Xtium, Inc. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Apr 2021 (4 years ago) |
Organization Date: | 16 Dec 2016 (8 years ago) |
Authority Date: | 19 Apr 2021 (4 years ago) |
Last Annual Report: | 14 Apr 2025 (5 days ago) |
Branch of: | Xtium, Inc., NEW YORK (Company Number 7476992) |
Organization Number: | 1145637 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
Principal Office: | One Penn Plaza #3308, New York, New York, NY 10119 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
RONALD F. ZAMPOLIN | Secretary |
Name | Role |
---|---|
ANTHONY J. D'AMBROSI | President |
Name | Role |
---|---|
JEANNE WALTERS | Officer |
Benjamin Reich | Officer |
Name | Role |
---|---|
FRANK SCANGA | Director |
Name | Role |
---|---|
UCS OF KENTUCKY, INC. | Registered Agent |
Name | Role |
---|---|
Benjamin Reich | Authorized Rep |
Name | Role |
---|---|
Benjamin Reich | Vice President |
Name | Action |
---|---|
AXISPOINT TECHNOLOGY SOLUTIONS GROUP, Inc. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-04-14 |
Amended Cert of Authority | 2025-02-24 |
Annual Report | 2024-04-18 |
Annual Report | 2023-02-28 |
Registered Agent name/address change | 2023-02-28 |
Principal Office Address Change | 2023-02-28 |
Replacement Cert of Auth | 2023-02-28 |
Amended Cert of Authority | 2023-02-28 |
Revocation of Certificate of Authority | 2022-10-04 |
Sources: Kentucky Secretary of State