Search icon

NEXXT, INC.

Company Details

Name: NEXXT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2017 (8 years ago)
Entity Number: 5164325
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 676 E. SWEDESFORD ROAD, STE 300, WAYNE, PA, United States, 19087

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RICHARD MILGRAM Chief Executive Officer 676 E. SWEDESFORD ROAD, STE 300, WAYNE, PA, United States, 19087

History

Start date End date Type Value
2023-05-15 2023-05-15 Address 676 E. SWEDESFORD ROAD, STE 300, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer)
2021-05-18 2023-05-15 Address 676 E. SWEDESFORD ROAD, STE 300, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer)
2017-07-03 2023-05-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230515002709 2023-05-15 BIENNIAL STATEMENT 2021-07-01
210518060566 2021-05-18 BIENNIAL STATEMENT 2019-07-01
170703000196 2017-07-03 APPLICATION OF AUTHORITY 2017-07-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2104625 Americans with Disabilities Act - Other 2021-08-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-08-17
Termination Date 2022-01-27
Date Issue Joined 2021-10-12
Section 1201
Status Terminated

Parties

Name MARTINEZ
Role Plaintiff
Name NEXXT, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State