NYRX, INC.

Name: | NYRX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 2011 (14 years ago) |
Entity Number: | 4148001 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Address: | 14 STACEY COURT, PEEKSKILL, NY, United States, 10566 |
Contact Details
Phone +1 914-402-1900
Shares Details
Shares issued 400000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
NADER A. YOUSSEF | Chief Executive Officer | 2050 EAST MAIN STREET, CORTLANDT MANOR, NY, United States, 10567 |
Name | Role | Address |
---|---|---|
NADER YOUSSEF | Agent | 14 STACEY COURT, PEEKSKILL, NY, 10566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 STACEY COURT, PEEKSKILL, NY, United States, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-09 | 2015-09-02 | Address | 2050 EAST MAIN STREET, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
2011-09-29 | 2012-10-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2011-09-29 | 2012-10-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170905006934 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
150902006709 | 2015-09-02 | BIENNIAL STATEMENT | 2015-09-01 |
130909007027 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
121011000388 | 2012-10-11 | CERTIFICATE OF CHANGE | 2012-10-11 |
110929000560 | 2011-09-29 | CERTIFICATE OF INCORPORATION | 2011-09-29 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State