Search icon

NEXTREFLEX, INC.

Company Details

Name: NEXTREFLEX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 2008 (17 years ago)
Date of dissolution: 28 Jul 2016
Entity Number: 3657042
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 462 7TH AVENUE, 8 FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 462 7TH AVENUE, 8 FLOOR, NEW YORK, NY, United States, 10018

Agent

Name Role Address
E & M MEDIA HOLDINGS, LLC Agent 462 7TH AVENUE, 8 FLOOR, NEW YORK, NY, 10018

Chief Executive Officer

Name Role Address
ANTHONY MEDICO Chief Executive Officer 462 7TH AVENUE, 8 FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2008-04-10 2010-08-02 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-04-10 2010-05-13 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160728000934 2016-07-28 CERTIFICATE OF DISSOLUTION 2016-07-28
140421006210 2014-04-21 BIENNIAL STATEMENT 2014-04-01
120522002971 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100802000848 2010-08-02 CERTIFICATE OF CHANGE 2010-08-02
100513002692 2010-05-13 BIENNIAL STATEMENT 2010-04-01

Trademarks Section

Serial Number:
76617445
Mark:
RIPUSOFF
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2004-10-25
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
RIPUSOFF

Goods And Services

For:
ONLINE ADVERTISING AND LISTING SERVICE FOR WHOLESALE/RETAIL PRODUCT LIQUIDATION AND STANDARD DIRECT TO CONSUMER PRODUCT SALES PROVIDED TO RETAIL MERCHANTS THROUGH THE WEBSITE WWW;RIPUSOFF;COM
First Use:
2003-08-08
International Classes:
035 - Primary Class
Class Status:
Active

Date of last update: 28 Mar 2025

Sources: New York Secretary of State