Search icon

NEXUS PHARMACEUTICALS, INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 805-A, ALBANY, NY, United States, 12210

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
USMAN AHMED Chief Executive Officer 400 KNIGHTSBRIDGE PARKWAY, LINCOLNSHIRE, IL, United States, 60069

History

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)

Filings

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