Search icon

NEXANS INC.

Company Details

Name: NEXANS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 2004 (20 years ago)
Date of dissolution: 12 Dec 2017
Entity Number: 3141829
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 132 WHITE OAK ROAD, NEW HOLLAND, PA, United States, 17557
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
STEVE HALL Chief Executive Officer 140 ALLSTATE PKWY, STE 400, MARKHAM ONTARIO, Canada, L3R0Z-7

History

Start date End date Type Value
2011-01-28 2013-01-14 Address 132 WHITE OAD ROAD, NEW HOLLAND, PA, 17557, USA (Type of address: Chief Executive Officer)
2009-02-12 2011-01-28 Address 132 WHITE OAK RD, NEW HOLLAND, PA, 17557, USA (Type of address: Principal Executive Office)
2007-01-19 2011-01-28 Address 132 WHITE CREEK RD, NEW HOLLAND, PA, 17557, USA (Type of address: Chief Executive Officer)
2007-01-19 2009-02-12 Address 132 WHITE CREEK RD, NEW HOLLAND, PA, 17557, USA (Type of address: Principal Executive Office)
2004-12-23 2011-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171212000230 2017-12-12 CERTIFICATE OF TERMINATION 2017-12-12
150113007536 2015-01-13 BIENNIAL STATEMENT 2014-12-01
130114002200 2013-01-14 BIENNIAL STATEMENT 2012-12-01
110128002061 2011-01-28 BIENNIAL STATEMENT 2010-12-01
090212002742 2009-02-12 BIENNIAL STATEMENT 2008-12-01
070119002590 2007-01-19 BIENNIAL STATEMENT 2006-12-01
041223000871 2004-12-23 APPLICATION OF AUTHORITY 2004-12-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State