Search icon

NAX GROUP, INC.

Company Details

Name: NAX GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2018 (7 years ago)
Entity Number: 5359581
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Foreign Legal Name: NAX GROUP, INC.
Address: 28 LIBERTY ST., 42nd Floor, NEW YORK, NY, United States, 10005
Principal Address: 1104 Highland Avenue, Manhattan Beach, CA, United States, 90266

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION DOS Process Agent 28 LIBERTY ST., 42nd Floor, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JEFF SCHUMACHER Chief Executive Officer 1104 HIGHLAND AVENUE, MANHATTAN BEACH, CA, United States, 90266

History

Start date End date Type Value
2023-06-05 2023-06-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-06-05 2023-06-09 Address 1104 HIGHLAND AVENUE, MANHATTAN BEACH, CA, 90266, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-06-09 Address 28 LIBERTY ST., 42nd Floor, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-06-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230609003884 2023-06-08 CERTIFICATE OF AMENDMENT 2023-06-08
230605004414 2023-06-05 BIENNIAL STATEMENT 2022-06-01
SR-83314 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-83315 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180614000579 2018-06-14 APPLICATION OF AUTHORITY 2018-06-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State