Search icon

NEXIUS SOLUTIONS, INC.

Company Details

Name: NEXIUS SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2012 (13 years ago)
Entity Number: 4258578
ZIP code: 10005
County: Erie
Place of Formation: Delaware
Address: 28 LIBERTY ST., 26th Floor, NEW YORK, NY, United States, 10005
Principal Address: 2595 DALLAS PARKWAY, SUITE 300, FRISCO, TX, United States, 75034

Chief Executive Officer

Name Role Address
GABY SALIBY Chief Executive Officer 2595 DALLAS PARKWAY, SUITE 300, FRISCO, TX, United States, 75034

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., 26th Floor, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2018-06-01 2019-01-28 Address 2595 DALLAS PKWY SUITE 300, 13TH FLOOR, FRISCO, TX, 75034, USA (Type of address: Service of Process)
2016-06-23 2021-05-28 Address 2595 DALLAS PARKWAY, SUITE 300, FRISCO, TX, 75034, USA (Type of address: Chief Executive Officer)
2014-06-12 2018-06-01 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-06-12 2016-06-23 Address 1301 CENTRAL EXPRESSWAY SOUTH, SUITE 200, ALLEN, TX, 75013, USA (Type of address: Principal Executive Office)
2014-06-12 2016-06-23 Address 1301 CENTRAL EXPRESSWAY SOUTH, SUITE 200, ALLEN, TX, 75013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220602003439 2022-06-02 BIENNIAL STATEMENT 2022-06-01
210528060395 2021-05-28 BIENNIAL STATEMENT 2020-06-01
SR-60863 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-60864 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180601006385 2018-06-01 BIENNIAL STATEMENT 2018-06-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State