Search icon

CURRENEX, INC.

Company Details

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

DOS Process Agent

Name Role Address
CURRENEX, INC. DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KATHERINE LOWE Chief Executive Officer ONE CONGRESS ST., SUITE 1, BOSTON, MA, United States, 02114

History

Start date End date Type Value
2024-05-22 2024-05-22 Address ONE CONGRESS ST., SUITE 1, BOSTON, MA, 02114, USA (Type of address: Chief Executive Officer)
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)
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)
2019-01-28 2024-05-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-11-22 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-11-22 2019-10-16 Address 20 CHURCHILL PLACE, 6TH FLOOR, LONDON, GBR (Type of address: Chief Executive Officer)
2011-08-04 2017-11-22 Address 1230 AVENUE OF THE AMERICAS, 18TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2011-08-04 2017-11-22 Address 1230 AVENUE OF THE AMERICAS, 18TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)

Filings

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
SR-31283 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171122002038 2017-11-22 BIENNIAL STATEMENT 2016-05-01
130402002338 2013-04-02 BIENNIAL STATEMENT 2012-05-01
110804002629 2011-08-04 BIENNIAL STATEMENT 2010-05-01
070416002075 2007-04-16 BIENNIAL STATEMENT 2008-05-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State