Name: | NEXTIVA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 2009 (16 years ago) |
Entity Number: | 3872445 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 9451 East Via de Ventura, SCOTTSDALE, AZ, United States, 85256 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TOMAS GORNY | Chief Executive Officer | 9451 EAST VIA DE VENTURA, SCOTTSDALE, AZ, United States, 85256 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-11 | 2023-10-11 | Address | 8800 E CHAPARRAL ROAD, STE 300, SCOTTSDALE, AZ, 85250, USA (Type of address: Chief Executive Officer) |
2021-09-15 | 2023-10-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-09-15 | 2023-10-11 | Address | 8800 E CHAPARRAL ROAD, STE 300, SCOTTSDALE, AZ, 85250, USA (Type of address: Chief Executive Officer) |
2017-10-03 | 2021-09-15 | Address | 8800 E CHAPARRAL ROAD, STE 300, SCOTTSDALE, AZ, 85250, USA (Type of address: Chief Executive Officer) |
2015-10-01 | 2017-10-03 | Address | 8800 E CHAPARRAL ROAD, STE 300, SCOTTSDALE, AZ, 85250, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231011003641 | 2023-10-11 | BIENNIAL STATEMENT | 2023-10-01 |
211004002985 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
210915003359 | 2021-09-15 | CERTIFICATE OF AMENDMENT | 2021-09-15 |
191003060463 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
171003006658 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State