Search icon

NEXTCO INC.

Company Details

Name: NEXTCO INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 1996 (29 years ago)
Date of dissolution: 16 Oct 2017
Entity Number: 2061048
ZIP code: 33631
County: New York
Place of Formation: Delaware
Principal Address: 388 GREENWICH STREET, NEW YORK, NY, United States, 10013
Address: PO BOX 30509, ATTN: TAX & REPORTING, TAMPA, FL, United States, 33631

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
NEXTCO INC. DOS Process Agent PO BOX 30509, ATTN: TAX & REPORTING, TAMPA, FL, United States, 33631

Chief Executive Officer

Name Role Address
LEE GROHMAN Chief Executive Officer 388 GREENWICH STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2010-07-16 2012-08-01 Address PO BOX 30509, TAMPA, FL, 33631, USA (Type of address: Service of Process)
2010-07-16 2012-08-01 Address 425 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-07-29 2010-07-16 Address 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2008-07-29 2010-07-16 Address PO BOX 30509, TAMPA, FL, 33631, USA (Type of address: Service of Process)
2006-08-28 2008-07-29 Address 3800 CITIGROUP CENTER DR, G2-18, TAMPA, FL, 33610, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171016000807 2017-10-16 CERTIFICATE OF TERMINATION 2017-10-16
160823006125 2016-08-23 BIENNIAL STATEMENT 2016-08-01
140804006373 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120801006023 2012-08-01 BIENNIAL STATEMENT 2012-08-01
100716002720 2010-07-16 BIENNIAL STATEMENT 2010-08-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State