Search icon

NEXUS GREENHOUSE

Company Details

Name: NEXUS GREENHOUSE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1998 (27 years ago)
Date of dissolution: 19 May 2021
Entity Number: 2321788
ZIP code: 12207
County: New York
Place of Formation: Colorado
Foreign Legal Name: NEXUS CORPORATION
Fictitious Name: NEXUS GREENHOUSE
Principal Address: 3556 LAKE SHORE RD., BUFFALO, NY, United States, 14219
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM VIETAS Chief Executive Officer 3556 LAKE SHORE RD., BUFFALO, NY, United States, 14219

History

Start date End date Type Value
2019-01-28 2019-01-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2020-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-01-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-01-17 2018-12-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210519000033 2021-05-19 CERTIFICATE OF TERMINATION 2021-05-19
201201062333 2020-12-01 BIENNIAL STATEMENT 2020-12-01
SR-28206 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190128000548 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-28205 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State