NEXTENGINE INC.

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
Name | Role | Address |
---|---|---|
MICHAEL GERHARD JOHANNES GLEISSNER | DOS Process Agent | 626 N. Illinois St., Ste 300, Indianapolis, IN, United States, 46204 |
Name | Role | Address |
---|---|---|
JONATHAN GRANT MORTON | Agent | 246 WEST BROADWAY, NEW YORK, NY, 10013 |
Name | Role | Address |
---|---|---|
MICHAEL GERHARD JOHANNES GLEISSNER | Chief Executive Officer | 626 N. ILLINOIS ST., STE 300, INDIANAPOLIS, IN, United States, 46204 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-20 | 2025-03-20 | Address | 4 TAYLOR STREET, MILLBURN, NJ, 07041, 1385, 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) |
2025-03-20 | 2025-03-20 | Address | 626 N. ILLINOIS ST., STE 300, INDIANAPOLIS, IN, 46204, USA (Type of address: Chief Executive Officer) |
2023-05-12 | 2025-03-20 | 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) |
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 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State