Name: | NX HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 1999 (25 years ago) |
Date of dissolution: | 27 Aug 2013 |
Entity Number: | 2436012 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 546 5TH AVE, 17TH FL, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CRAIG BOUCHARD | Chief Executive Officer | C/O NUMERIX, 546 5TH AVE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 546 5TH AVE, 17TH FL, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-08 | 2013-08-26 | Name | NX HOLDINGS, INC. |
1999-11-03 | 1999-11-03 | Name | NUMERIX CORPORATION |
1999-11-03 | 2001-08-08 | Name | NUMERIX CORPORATION |
1999-11-03 | 2002-01-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130827000685 | 2013-08-27 | CERTIFICATE OF TERMINATION | 2013-08-27 |
130826001384 | 2013-08-26 | CERTIFICATE OF AMENDMENT | 2013-08-26 |
020103002587 | 2002-01-03 | BIENNIAL STATEMENT | 2001-11-01 |
010808000483 | 2001-08-08 | CERTIFICATE OF AMENDMENT | 2001-08-08 |
991103000863 | 1999-11-03 | APPLICATION OF AUTHORITY | 1999-11-03 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State