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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NEXTCO INC. | DOS Process Agent | PO BOX 30509, ATTN: TAX & REPORTING, TAMPA, FL, United States, 33631 |
Name | Role | Address |
---|---|---|
LEE GROHMAN | Chief Executive Officer | 388 GREENWICH STREET, NEW YORK, NY, United States, 10013 |
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) |
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