Search icon

RXCENTRIC INC.

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

Central Index Key

CIK number Mailing Address Business Address Phone
1093104 No data 325 WEST 38TH STREET, 17TH FLOOR, NEW YORK, NY, 10018 212-629-7711

Filings since 2002-06-07

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

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

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

Date of last update: 06 Feb 2025

Sources: New York Secretary of State