Search icon

RXCENTRIC INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RXCENTRIC INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1999 (26 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2404250
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 261 FIFTH AVE SUITE 412, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 261 FIFTH AVE SUITE 412, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
KEVIN RAIDY Chief Executive Officer 261 FIFTH AVE SUITE 412, NEW YORK, NY, United States, 10016

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001093104
Phone:
212-629-7711

Latest Filings

Form type:
REGDEX
File number:
021-45038
Filing date:
2002-06-07
File:

History

Start date End date Type Value
2002-05-02 2004-02-26 Address 325 W 38TH ST / 17TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2002-05-02 2004-02-26 Address 325 W 38TH ST / 17TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2002-05-02 2004-02-26 Address C/O GENERAL COUNSEL, 325 W 38TH ST / 17TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1999-08-02 2002-05-02 Address 325 W. 38TH STREET, 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1808380 2009-10-28 ANNULMENT OF AUTHORITY 2009-10-28
040226002447 2004-02-26 BIENNIAL STATEMENT 2003-08-01
020502002392 2002-05-02 BIENNIAL STATEMENT 2001-08-01
010419000660 2001-04-19 CERTIFICATE OF AMENDMENT 2001-04-19
990802000001 1999-08-02 APPLICATION OF AUTHORITY 1999-08-02

Court Cases

Court Case Summary

Filing Date:
2003-10-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FINDLAY
Party Role:
Plaintiff
Party Name:
RXCENTRIC INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State