Name: | NEXXEN INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 2011 (14 years ago) |
Entity Number: | 4063600 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | NEXXEN INC. |
Principal Address: | 1177 6th Ave 9th floor, New York, CA, United States, 10036 |
Address: | 187 WOLF ROAD,, suite 101, ALBANY, WA, United States, 12205 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 WOLF ROAD,, suite 101, ALBANY, WA, United States, 12205 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD,, SUITE 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
YANIV CARMI | Chief Executive Officer | 1177 6TH AVE 9TH FLOOR, #400, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-19 | 2025-03-19 | Address | 1177 6TH AVE 9TH FLOOR, #400, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2025-03-19 | 2025-03-19 | Address | 10201 WATERIDGE CIRCLE, #400, SAN DIEGO, CA, 92121, USA (Type of address: Chief Executive Officer) |
2023-06-15 | 2023-06-15 | Address | 1177 6TH AVE 9TH FLOOR, #400, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-06-15 | 2023-06-15 | Address | 10201 WATERIDGE CIRCLE, #400, SAN DIEGO, CA, 92121, USA (Type of address: Chief Executive Officer) |
2023-06-15 | 2025-03-19 | Address | 1177 6TH AVE 9TH FLOOR, #400, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319000048 | 2025-03-19 | BIENNIAL STATEMENT | 2025-03-19 |
230615002425 | 2023-06-14 | CERTIFICATE OF AMENDMENT | 2023-06-14 |
230419003708 | 2023-04-19 | BIENNIAL STATEMENT | 2023-03-01 |
230113003349 | 2023-01-12 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-12 |
210715000741 | 2021-07-13 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-13 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State