Search icon

NEXUS 27 LLC

Company Details

Name: NEXUS 27 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Feb 2015 (10 years ago)
Entity Number: 4714574
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: 1 East Main St, Ste 200, Victor, NY, United States, 14564

DOS Process Agent

Name Role Address
NEXUS 27 LLC DOS Process Agent 1 East Main St, Ste 200, Victor, NY, United States, 14564

Agent

Name Role Address
JUSTIN DEWOLF Agent 1 east main st, ste 200, VICTOR, NY, 14564

History

Start date End date Type Value
2024-07-17 2025-02-04 Address 1 east main st, ste 200, VICTOR, NY, 14564, USA (Type of address: Registered Agent)
2024-07-17 2025-02-04 Address 1 east main street, ste 200, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2024-05-22 2024-07-17 Address 1283 ARSENAL ST, #16-1063, WATERTOWN, NY, 13601, USA (Type of address: Registered Agent)
2024-05-22 2024-07-17 Address 1283 arsenal st, #16-1063, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2023-05-17 2024-05-22 Address 70 east sunrise highway,, suite 500 #6505, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2023-05-17 2024-05-22 Address 70 east sunrise highway,, suite 500 #6505, VALLEY STREAM, NY, 11581, USA (Type of address: Registered Agent)
2018-01-30 2023-05-17 Address 348 N GOODMAN ST, ROCHESTER, NY, 14607, USA (Type of address: Registered Agent)
2018-01-30 2023-05-17 Address 348 N GOODMAN ST, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2015-07-07 2018-01-30 Address 274 N GOODMAN ST, SUITE B275, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2015-04-24 2018-01-30 Address 274 N GOODMAN ST STE B275, ROCHESTER, NY, 14607, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250204000098 2025-02-04 BIENNIAL STATEMENT 2025-02-04
240717001875 2024-07-16 CERTIFICATE OF CHANGE BY ENTITY 2024-07-16
240522001611 2024-05-21 CERTIFICATE OF CHANGE BY ENTITY 2024-05-21
230517003864 2023-05-17 CERTIFICATE OF CHANGE BY ENTITY 2023-05-17
230201001419 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210211060187 2021-02-11 BIENNIAL STATEMENT 2021-02-01
190207060377 2019-02-07 BIENNIAL STATEMENT 2019-02-01
180130000828 2018-01-30 CERTIFICATE OF CHANGE 2018-01-30
170207006006 2017-02-07 BIENNIAL STATEMENT 2017-02-01
150707000602 2015-07-07 CERTIFICATE OF CHANGE 2015-07-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State