Name: | NEXTGROWTH COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 2007 (17 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 3604456 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | CORNTHAN CAPITAL GROUP LLC, 601 LEXINGTON AVE 59TH FL, NEW YORK, NY, United States, 10022 |
Principal Address: | 601 LEXINGTON AVE, 59TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RORY J CUTAIA | Chief Executive Officer | 601 LEXINGTON AVE, 59TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CORNTHAN CAPITAL GROUP LLC, 601 LEXINGTON AVE 59TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-12 | 2010-03-03 | Address | ATTN: RORY J. CUTAIA, 153 EAST 53RD STREET, 59TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2052053 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
100303002008 | 2010-03-03 | BIENNIAL STATEMENT | 2009-12-01 |
071212000704 | 2007-12-12 | APPLICATION OF AUTHORITY | 2007-12-12 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State