Search icon

NEXGENIX PHARMACEUTICALS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NEXGENIX PHARMACEUTICALS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Jun 2003 (22 years ago)
Date of dissolution: 19 Feb 2009
Entity Number: 2925031
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 152 WEST 57TH ST, SUITE 11B, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 152 WEST 57TH ST, SUITE 11B, NEW YORK, NY, United States, 10019

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001263443
Phone:
2129743006

Latest Filings

Form type:
REGDEX/A
File number:
021-58530
Filing date:
2005-01-10
File:
Form type:
REGDEX
File number:
021-58530
Filing date:
2004-09-07
File:
Form type:
REGDEX/A
File number:
021-58530
Filing date:
2004-08-09
File:
Form type:
REGDEX
File number:
021-58530
Filing date:
2003-09-10
File:

History

Start date End date Type Value
2003-06-30 2009-02-19 Address ATTN: DR. ALLAN RUBENSTEIN, 152 WEST 57TH STREET SUITE 11B, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090219000056 2009-02-19 SURRENDER OF AUTHORITY 2009-02-19
070620002244 2007-06-20 BIENNIAL STATEMENT 2007-06-01
050609002003 2005-06-09 BIENNIAL STATEMENT 2005-06-01
030630000061 2003-06-30 APPLICATION OF AUTHORITY 2003-06-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State