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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION | DOS Process Agent | 28 LIBERTY ST., 42nd Floor, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JEFF SCHUMACHER | Chief Executive Officer | 1104 HIGHLAND AVENUE, MANHATTAN BEACH, CA, United States, 90266 |
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) |
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