Search icon

NEXGEN MEDIA WORLDWIDE, INC.

Company Details

Name: NEXGEN MEDIA WORLDWIDE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1979 (46 years ago)
Date of dissolution: 27 Nov 2018
Entity Number: 535522
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 347 WEST 57TH ST SUITE 39C, NEW YORK, NY, United States, 10019
Principal Address: C/O NEIL FABER, 347 WEST 57TH ST SUITE 39C, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 347 WEST 57TH ST SUITE 39C, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
NEIL FABER Chief Executive Officer 347 WEST 57TH ST SUITE 39C, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
132990633
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2005-02-11 2014-07-15 Address 54 WEST 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-02-11 2014-07-15 Address 54 WEST 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2005-02-11 2014-07-15 Address C/O NEIL FABER, 54 WEST 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2003-01-23 2005-02-11 Address NEIIL FABER, 347 W 57TH ST, NEW YORK, NY, 10019, 2210, USA (Type of address: Principal Executive Office)
2003-01-23 2005-02-11 Address 108 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181127000526 2018-11-27 CERTIFICATE OF DISSOLUTION 2018-11-27
20160811081 2016-08-11 ASSUMED NAME CORP INITIAL FILING 2016-08-11
140715002309 2014-07-15 BIENNIAL STATEMENT 2013-01-01
050211003160 2005-02-11 BIENNIAL STATEMENT 2005-01-01
030123002409 2003-01-23 BIENNIAL STATEMENT 2003-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State