Search icon

PLURIS CAPITAL GROUP, INC.

Company Details

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

DOS Process Agent

Name Role Address
JOHN FLETCHER DOS Process Agent 204 E. 3RD STREET, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
JOHN FLETCHER Chief Executive Officer 1501 BROADWAY, SUITE 1515, NEW YORK, NY, United States, 10036

Central Index Key

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.

CIK number:
0000891873
Phone:
917-304-3325

Latest Filings

Form type:
X-17A-5
File number:
008-45179
Filing date:
2025-02-18
File:
Form type:
X-17A-5
File number:
008-45179
Filing date:
2024-02-16
File:
Form type:
X-17A-5
File number:
008-45179
Filing date:
2023-03-01
File:
Form type:
X-17A-5
File number:
008-45179
Filing date:
2022-03-01
File:
Form type:
X-17A-5
File number:
008-45179
Filing date:
2021-03-02
File:

History

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)

Filings

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