Name: | CURRENEX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 2000 (25 years ago) |
Entity Number: | 2512114 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | One Congress St., Suite 1, Boston, MA, United States, 02114 |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CURRENEX, INC. | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KATHERINE LOWE | Chief Executive Officer | ONE CONGRESS ST., SUITE 1, BOSTON, MA, United States, 02114 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-22 | 2024-05-22 | Address | 1290 AVENUE OF THE AMERICAS, 6TH FLOOR, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer) |
2024-05-22 | 2024-05-22 | Address | ONE CONGRESS ST., SUITE 1, BOSTON, MA, 02114, USA (Type of address: Chief Executive Officer) |
2020-05-28 | 2024-05-22 | Address | 1290 AVENUE OF THE AMERICAS, 6TH FLOOR, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer) |
2019-10-16 | 2020-05-28 | Address | 1290 AVENUE OF THE AMERICAS, 6TH FLOOR, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-05-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240522000730 | 2024-05-22 | BIENNIAL STATEMENT | 2024-05-22 |
220521000602 | 2022-05-21 | BIENNIAL STATEMENT | 2022-05-01 |
200528060434 | 2020-05-28 | BIENNIAL STATEMENT | 2020-05-01 |
191016060463 | 2019-10-16 | BIENNIAL STATEMENT | 2018-05-01 |
SR-31284 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State