Search icon

NEULEXA CORP.

Company Details

Name: NEULEXA CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 2010 (15 years ago)
Date of dissolution: 08 Nov 2024
Entity Number: 3943258
ZIP code: 07470
County: New York
Place of Formation: Delaware
Principal Address: 369 LEXINGTON AVE, 2ND FL, NEW YORK, NY, United States, 10017
Address: 43 knight road, WAYNE, NJ, United States, 07470

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
CHI ENG Chief Executive Officer 369 LEXINGTON AVE, 2ND FL, NEW YOK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 knight road, WAYNE, NJ, United States, 07470

History

Start date End date Type Value
2012-06-04 2024-12-10 Address 369 LEXINGTON AVE, 2ND FL, NEW YOK, NY, 10017, USA (Type of address: Chief Executive Officer)
2010-04-29 2024-12-10 Address 369 LEXINGTON AVENUE, 2ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210002610 2024-11-08 SURRENDER OF AUTHORITY 2024-11-08
180402007486 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160404007111 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140417006099 2014-04-17 BIENNIAL STATEMENT 2014-04-01
120604002433 2012-06-04 BIENNIAL STATEMENT 2012-04-01

Trademarks Section

Serial Number:
77889874
Mark:
NEULEXA
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2009-12-09
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
NEULEXA

Goods And Services

For:
Computer services, namely, hosting and maintaining an on-line web site for others to create an on-line community, connect and network with each other, form interest groups and virtual project teams, render professional services, collaborate on professional service projects by editing, sharing and st...
First Use:
2010-04-28
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 27 Mar 2025

Sources: New York Secretary of State