Name: | NEXUS PHARMACEUTICALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 2015 (10 years ago) |
Date of dissolution: | 17 Dec 2024 |
Branch of: | NEXUS PHARMACEUTICALS, INC., Illinois (Company Number CORP_63188557) |
Entity Number: | 4779768 |
ZIP code: | 12210 |
County: | Albany |
Place of Formation: | Illinois |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 805-A, ALBANY, NY, United States, 12210 |
Principal Address: | 400 KNIGHTSBRIDGE PARKWAY, LINCOLNSHIRE, IL, United States, 60069 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 805-A, ALBANY, NY, United States, 12210 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
USMAN AHMED | Chief Executive Officer | 400 KNIGHTSBRIDGE PARKWAY, LINCOLNSHIRE, IL, United States, 60069 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-18 | 2024-12-18 | Address | 400 KNIGHTSBRIDGE PARKWAY, LINCOLNSHIRE, IL, 60069, USA (Type of address: Chief Executive Officer) |
2023-06-29 | 2024-12-18 | Address | 400 KNIGHTSBRIDGE PARKWAY, LINCOLNSHIRE, IL, 60069, USA (Type of address: Chief Executive Officer) |
2023-06-29 | 2023-06-29 | Address | 400 KNIGHTSBRIDGE PARKWAY, LINCOLNSHIRE, IL, 60069, USA (Type of address: Chief Executive Officer) |
2023-06-29 | 2024-12-18 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2023-06-29 | 2024-12-18 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 805-A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2019-06-19 | 2023-06-29 | Address | 400 KNIGHTSBRIDGE PARKWAY, LINCOLNSHIRE, IL, 60069, USA (Type of address: Chief Executive Officer) |
2017-06-29 | 2019-06-19 | Address | 1060 CREEK VIEW DR, VERNON HILLS, IL, 60061, USA (Type of address: Chief Executive Officer) |
2017-06-29 | 2019-06-19 | Address | 1060 CREEK VIEW DR, VERNON HILLS, IL, 60061, USA (Type of address: Principal Executive Office) |
2015-06-24 | 2023-06-29 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2015-06-24 | 2023-06-29 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 805-A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241218000395 | 2024-12-17 | CERTIFICATE OF TERMINATION | 2024-12-17 |
230629003787 | 2023-06-29 | BIENNIAL STATEMENT | 2023-06-01 |
210701000708 | 2021-07-01 | BIENNIAL STATEMENT | 2021-07-01 |
190619060279 | 2019-06-19 | BIENNIAL STATEMENT | 2019-06-01 |
170629006064 | 2017-06-29 | BIENNIAL STATEMENT | 2017-06-01 |
150624000544 | 2015-06-24 | APPLICATION OF AUTHORITY | 2015-06-24 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State