Name: | NEXUS NEW YORK CLUB, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jan 2017 (8 years ago) |
Entity Number: | 5076510 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-14 | 2025-01-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-02 | 2019-05-14 | Address | 111 EIGHTH AVE., 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-02-16 | 2019-01-02 | Address | 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786, USA (Type of address: Service of Process) |
2017-01-30 | 2017-02-16 | Address | 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117003190 | 2025-01-17 | BIENNIAL STATEMENT | 2025-01-17 |
230105000524 | 2023-01-05 | BIENNIAL STATEMENT | 2023-01-01 |
210113060455 | 2021-01-13 | BIENNIAL STATEMENT | 2021-01-01 |
SR-109668 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
190102061605 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170511000516 | 2017-05-11 | CERTIFICATE OF PUBLICATION | 2017-05-11 |
170216000151 | 2017-02-16 | CERTIFICATE OF CHANGE | 2017-02-16 |
170130001146 | 2017-01-30 | APPLICATION OF AUTHORITY | 2017-01-30 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State