Search icon

NEXTENGINE INC.

Company Details

Name: NEXTENGINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2017 (8 years ago)
Entity Number: 5112612
ZIP code: 46204
County: New York
Place of Formation: New York
Address: 626 N. Illinois St., Ste 300, Indianapolis, IN, United States, 46204

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL GERHARD JOHANNES GLEISSNER DOS Process Agent 626 N. Illinois St., Ste 300, Indianapolis, IN, United States, 46204

Agent

Name Role Address
JONATHAN GRANT MORTON Agent 246 WEST BROADWAY, NEW YORK, NY, 10013

Chief Executive Officer

Name Role Address
MICHAEL GERHARD JOHANNES GLEISSNER Chief Executive Officer 626 N. ILLINOIS ST., STE 300, INDIANAPOLIS, IN, United States, 46204

History

Start date End date Type Value
2025-03-20 2025-03-20 Address 626 N. ILLINOIS ST., STE 300, INDIANAPOLIS, IN, 46204, USA (Type of address: Chief Executive Officer)
2025-03-20 2025-03-20 Address 4 TAYLOR STREET, MILLBURN, NJ, 07041, USA (Type of address: Chief Executive Officer)
2023-05-12 2025-03-20 Address 4 TAYLOR STREET, MILLBURN, NJ, 07041, USA (Type of address: Chief Executive Officer)
2023-05-12 2023-05-12 Address 4 TAYLOR STREET, MILLBURN, NJ, 07041, 1385, USA (Type of address: Chief Executive Officer)
2023-05-12 2023-05-12 Address 4 TAYLOR STREET, MILLBURN, NJ, 07041, USA (Type of address: Chief Executive Officer)
2023-05-12 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-05-12 2025-03-20 Address 4 TAYLOR STREET, MILLBURN, NJ, 07041, 1385, USA (Type of address: Chief Executive Officer)
2023-05-12 2025-03-20 Address 246 WEST BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
2023-05-12 2025-03-20 Address 4 TAYLOR STREET, MILLBURN, NJ, 07041, USA (Type of address: Service of Process)
2021-04-13 2023-05-12 Address 4 TAYLOR STREET, MILLBURN, NJ, 07041, 1385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250320004120 2025-03-20 BIENNIAL STATEMENT 2025-03-20
230512000006 2023-05-12 BIENNIAL STATEMENT 2023-03-01
210413060003 2021-04-13 BIENNIAL STATEMENT 2021-03-01
190329060000 2019-03-29 BIENNIAL STATEMENT 2019-03-01
170331010243 2017-03-31 CERTIFICATE OF INCORPORATION 2017-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1709785 Patent 2017-12-14 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-12-14
Termination Date 2019-01-02
Section 0271
Status Terminated

Parties

Name NEXTENGINE INC.
Role Plaintiff
Name NEXTENGINE INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State