Search icon

N-IX USA INC.

Headquarter

Company Details

Name: N-IX USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2015 (9 years ago)
Entity Number: 4862455
ZIP code: 19901
County: Albany
Place of Formation: New York
Address: 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, United States, 19901
Principal Address: 15805 BISCAYNE BLVD., UNIT 207, NORTH MIAMI BEACH, FL, United States, 33160

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INCORPORATING SERVICES, LTD. DOS Process Agent 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, United States, 19901

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
DMYTRO REVA Chief Executive Officer 15805 BISCAYNE BLVD., UNIT 207, NORTH MIAMI BEACH, FL, United States, 33160

Links between entities

Type:
Headquarter of
Company Number:
F16000001558
State:
FLORIDA

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 15805 BISCAYNE BLVD., UNIT 207, NORTH MIAMI BEACH, FL, 33160, USA (Type of address: Chief Executive Officer)
2023-11-21 2023-12-01 Address (Type of address: Registered Agent)
2023-11-21 2023-12-01 Address 15805 BISCAYNE BLVD., UNIT 207, NORTH MIAMI BEACH, FL, 33160, USA (Type of address: Chief Executive Officer)
2023-11-21 2023-11-21 Address 15805 BISCAYNE BLVD., UNIT 207, NORTH MIAMI BEACH, FL, 33160, USA (Type of address: Chief Executive Officer)
2023-11-21 2023-12-01 Address 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, 19901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201041183 2023-12-01 BIENNIAL STATEMENT 2023-12-01
231121000162 2023-11-20 CERTIFICATE OF CHANGE BY ENTITY 2023-11-20
220928019218 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928026461 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
211208000333 2021-12-08 BIENNIAL STATEMENT 2021-12-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State