Search icon

NEXTEGRA LLC

Company Details

Name: NEXTEGRA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 May 2010 (15 years ago)
Entity Number: 3951554
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-05-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-05-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-06-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-06-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-05-30 2018-06-29 Address 111 8TH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-09-25 2018-05-30 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2016-08-29 2017-09-25 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2016-08-29 2018-06-29 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2010-05-19 2016-08-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-05-19 2016-08-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240516003819 2024-05-16 BIENNIAL STATEMENT 2024-05-16
220511002081 2022-05-11 BIENNIAL STATEMENT 2022-05-01
200505061593 2020-05-05 BIENNIAL STATEMENT 2020-05-01
SR-101972 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-101971 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180629000041 2018-06-29 CERTIFICATE OF CHANGE 2018-06-29
180530006302 2018-05-30 BIENNIAL STATEMENT 2018-05-01
170925000185 2017-09-25 CERTIFICATE OF CHANGE 2017-09-25
160829000304 2016-08-29 CERTIFICATE OF CHANGE 2016-08-29
160512007403 2016-05-12 BIENNIAL STATEMENT 2016-05-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State