Search icon

NXIVM CORPORATION

Company Details

Name: NXIVM CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3013337
ZIP code: 12205
County: Albany
Place of Formation: New York
Principal Address: 455 NEW KARNER RD, ALBANY, NY, United States, 12205
Address: 455 NEW KARNER ROAD, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 455 NEW KARNER ROAD, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
NANCY SALZMAN Chief Executive Officer 455 NEW KARNER RD, ALBANY, NY, United States, 12205

Filings

Filing Number Date Filed Type Effective Date
DP-1944592 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
100309002079 2010-03-09 BIENNIAL STATEMENT 2010-02-01
080229002049 2008-02-29 BIENNIAL STATEMENT 2008-02-01
070529002318 2007-05-29 BIENNIAL STATEMENT 2006-02-01
040213000853 2004-02-13 CERTIFICATE OF INCORPORATION 2004-02-13

Court Cases

Court Case Summary

Filing Date:
2014-11-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
NXIVM CORPORATION
Party Role:
Plaintiff
Party Name:
FOLEY,
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-10-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
FOLEY,
Party Role:
Defendant
Party Name:
NXIVM CORPORATION
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2009-04-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
NXIVM CORPORATION
Party Role:
Plaintiff
Party Name:
ROSS,
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State