Name: | PLURIS CAPITAL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 1992 (33 years ago) |
Entity Number: | 1664273 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 204 E. 3RD STREET, BROOKLYN, NY, United States, 11218 |
Principal Address: | 1501 BROADWAY, SUITE 1515, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN FLETCHER | DOS Process Agent | 204 E. 3RD STREET, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
JOHN FLETCHER | Chief Executive Officer | 1501 BROADWAY, SUITE 1515, NEW YORK, NY, United States, 10036 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2018-01-22 | 2020-09-01 | Address | 204 E 3RD STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2018-01-22 | 2020-09-01 | Address | 204 E 3RD ST, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2017-01-18 | 2017-06-07 | Name | REBUS CAPITAL GROUP, INC. |
2017-01-13 | 2018-01-22 | Address | 204 E 3RD ST, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2005-05-12 | 2018-01-22 | Address | 205 LEXINGTON AVE 7TH FLR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221223002273 | 2022-12-23 | BIENNIAL STATEMENT | 2022-09-01 |
200901061634 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180122002051 | 2018-01-22 | BIENNIAL STATEMENT | 2016-09-01 |
170607000794 | 2017-06-07 | CERTIFICATE OF AMENDMENT | 2017-06-07 |
170118000427 | 2017-01-18 | CERTIFICATE OF AMENDMENT | 2017-01-18 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State