Search icon

NEXGENIX PHARMACEUTICALS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEXGENIX PHARMACEUTICALS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 2005 (20 years ago)
Date of dissolution: 08 Apr 2014
Entity Number: 3245826
ZIP code: 10028
County: New York
Place of Formation: Delaware
Address: 30 EAST 85TH STREET, SUITE 3B, NEW YORK, NY, United States, 10028
Principal Address: 1110 PARK AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 EAST 85TH STREET, SUITE 3B, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
ALLAN E RUBENSTEIN, M.D. Chief Executive Officer 1110 PARK AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10128

Form 5500 Series

Employer Identification Number (EIN):
202947560
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2011-08-11 2014-04-08 Address 1110 PARK AVENUE, 2ND FLOOR, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2009-09-08 2011-08-11 Address 152 WEST 57TH ST, SUITE 11B, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2007-08-20 2011-08-11 Address 152 WEST 57TH STREET, SUITE 11B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2007-08-20 2009-09-08 Address 152 WEST 57TH STREET, SUITE 11B, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2005-08-19 2011-08-11 Address 152 WEST 57TH STREET STE 11B, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140408000245 2014-04-08 SURRENDER OF AUTHORITY 2014-04-08
110811002931 2011-08-11 BIENNIAL STATEMENT 2011-08-01
110420000409 2011-04-20 CERTIFICATE OF AMENDMENT 2011-04-20
090908002208 2009-09-08 BIENNIAL STATEMENT 2009-08-01
070820002943 2007-08-20 BIENNIAL STATEMENT 2007-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State