Name: | NEXGEN NETWORKS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 2004 (21 years ago) |
Entity Number: | 3036256 |
ZIP code: | 12207 |
County: | Richmond |
Place of Formation: | Delaware |
Principal Address: | 64 BEAVER STREET, SUITE 104, NEW YORK, NY, United States, 10004 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JEFFREY J BARTH | Chief Executive Officer | 64 BEAVER STREET, SUITE 104, NEW YORK, NY, United States, 10004 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2024-04-30 | 2024-04-30 | Address | 64 BEAVER STREET, SUITE 104, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2016-04-27 | 2024-04-30 | Address | 64 BEAVER STREET, SUITE 104, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2014-03-18 | 2024-04-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-03-18 | 2024-04-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-05-04 | 2016-04-27 | Address | 6 HARBOR CT, MONROE TOWNSHIP, NJ, 08831, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430021046 | 2024-04-30 | BIENNIAL STATEMENT | 2024-04-30 |
220818002955 | 2022-08-18 | BIENNIAL STATEMENT | 2022-04-01 |
200409060521 | 2020-04-09 | BIENNIAL STATEMENT | 2020-04-01 |
180405006687 | 2018-04-05 | BIENNIAL STATEMENT | 2018-04-01 |
160427002019 | 2016-04-27 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State