Name: | NEXION MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 2001 (24 years ago) |
Date of dissolution: | 10 Jul 2017 |
Entity Number: | 2667064 |
ZIP code: | 10580 |
County: | New York |
Place of Formation: | Delaware |
Address: | 17 SOUNDVIEW AVE, RYE, NY, United States, 10580 |
Principal Address: | 1133 BROADWAY / SUITE 1128, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17 SOUNDVIEW AVE, RYE, NY, United States, 10580 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HIKARU MINAMI | Chief Executive Officer | 1133 BROADWAY / SUITE 1128, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-05 | 2017-07-10 | Address | C/O CORPORATION SYSTEM, 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-08-02 | 2017-07-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-08-02 | 2003-09-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170710000842 | 2017-07-10 | SURRENDER OF AUTHORITY | 2017-07-10 |
030905002674 | 2003-09-05 | BIENNIAL STATEMENT | 2003-08-01 |
010802000546 | 2001-08-02 | APPLICATION OF AUTHORITY | 2001-08-02 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State