Name: | NEXUS BUILDING DEVELOPMENT GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 2009 (16 years ago) |
Date of dissolution: | 11 Dec 2023 |
Entity Number: | 3781816 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 123 5TH AVENUE, FLOOR 4, NEW YORK, NY, United States, 10003 |
Principal Address: | 123 5TH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
YANIV COHEN | Agent | 451 BROOME STREET, SUITE 5E, NEW YORK, NY, 10013 |
Name | Role | Address |
---|---|---|
YANIV COHEN | Chief Executive Officer | 123 5TH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
NEXUS BUILDING DEVELOPMENT GROUP | DOS Process Agent | 123 5TH AVENUE, FLOOR 4, NEW YORK, NY, United States, 10003 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M022022004C05 | 2022-01-04 | 2022-03-30 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | CHRYSTIE STREET, MANHATTAN, FROM STREET DELANCEY STREET TO STREET RIVINGTON STREET |
M022021364A85 | 2021-12-30 | 2022-03-29 | TEMPORARY PEDESTRIAN WALK | CHRYSTIE STREET, MANHATTAN, FROM STREET DELANCEY STREET TO STREET RIVINGTON STREET |
M022021364A86 | 2021-12-30 | 2022-03-29 | OCCUPANCY OF ROADWAY AS STIPULATED | CHRYSTIE STREET, MANHATTAN, FROM STREET DELANCEY STREET TO STREET RIVINGTON STREET |
M022021364A84 | 2021-12-30 | 2022-03-29 | CROSSING SIDEWALK | CHRYSTIE STREET, MANHATTAN, FROM STREET DELANCEY STREET TO STREET RIVINGTON STREET |
M022021364A87 | 2021-12-30 | 2022-03-29 | PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET | CHRYSTIE STREET, MANHATTAN, FROM STREET DELANCEY STREET TO STREET RIVINGTON STREET |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2025-03-06 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-04-24 | 2024-07-01 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-01-31 | 2024-04-24 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-12-11 | 2024-01-31 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-11-20 | 2023-12-11 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231229002274 | 2023-12-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-11 |
210302061144 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190307060159 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
170302006197 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
150302006069 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State