Search icon

NEXAR INC.

Company Details

Name: NEXAR INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2017 (8 years ago)
Entity Number: 5081900
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 135 W 41st, NEW YORK, NY, United States, 10036

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952

DOS Process Agent

Name Role Address
ERAN SHIR DOS Process Agent 135 W 41st, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ERAN SHIR Chief Executive Officer 135 W 41ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 29 WEST 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-02-24 Address 135 W 41ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-02-27 2025-02-24 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2023-02-27 2023-02-27 Address 29 WEST 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-02-27 2025-02-24 Address 29 WEST 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-02-27 2025-02-24 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2020-02-25 2023-02-27 Address 29 WEST 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2018-07-16 2023-02-27 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2018-07-16 2023-02-27 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2017-02-08 2018-07-16 Address 2071 FLATBUSH AVE STE 166, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224000098 2025-02-24 BIENNIAL STATEMENT 2025-02-24
230227000129 2023-02-27 BIENNIAL STATEMENT 2023-02-01
210224060018 2021-02-24 BIENNIAL STATEMENT 2021-02-01
200225060003 2020-02-25 BIENNIAL STATEMENT 2019-02-01
180716000184 2018-07-16 CERTIFICATE OF CHANGE 2018-07-16
170208000225 2017-02-08 APPLICATION OF AUTHORITY 2017-02-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State