Nexus Corporation Overview
Nexus Corporation filed as a Foreign Business Corporation in the State of New York on Friday, December 4, 1998 and is approximately twenty-six years old, according to public records filed with New York Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Nexus Corporation
Network Visualizer
Advertisements
Key People
Who own Nexus Corporation
Name | |
---|---|
William Lawrence Vietas 6 |
Chief Executive Officer
NonPres
President
|
Jeffrey J. Watorek 10 |
NonSec
NonTreas
Treasurer
Secretary
|
Timothy F. Murphy 11 |
NonDir
Director
|
Michael R. Porter 1 |
President
Treasurer
|
Frank Heard 15 |
Chief Executive Officer
|
Cheryl Longtin |
CEO
Director
Secretary
|
Known Addresses for Nexus Corporation
Corporate Filings for Nexus Corporation
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Colorado |
State ID: | C14321-2002 |
Date Filed: | Thursday, June 6, 2002 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Colorado |
County: | NEW YORK |
State ID: | 2321788 |
Date Filed: | Friday, December 4, 1998 |
DOS Process | C/O Corporation Service Company |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/4/1998 | Name History/Actual | Nexus Corporation | |
12/4/1998 | Name History/Fictitious | Nexus Greenhouse | |
6/6/2002 | Foreign Qualification | ||
7/30/2002 | Initial List | ||
5/30/2003 | Annual List | ||
6/9/2004 | Annual List | List of Officers for 2004 to 2005 | |
6/9/2005 | Annual List | ||
6/14/2006 | Annual List | ||
7/2/2007 | Annual List | ||
6/26/2008 | Annual List | ||
6/11/2009 | Annual List | ||
6/10/2010 | Annual List | ||
6/8/2011 | Annual List | ||
6/21/2012 | Annual List | ||
6/24/2013 | Annual List | ||
6/25/2014 | Annual List | ||
6/17/2015 | Annual List | ||
6/28/2016 | Annual List | ||
1/3/2017 | Registered Agent Change | ||
6/20/2017 | Annual List | ||
8/30/2017 | Amended List | ||
5/25/2018 | Annual List | ||
1/11/2019 | Registered Agent Change |
Advertisements
Sources
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Nexus Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Nexus Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
6
Known Addresses
3556 Lake Shore Rd Buffalo, NY 14219
111 8th Ave New York, NY 10011
10983 Leroy Dr Denver, CO 80233
230 Cross St Darlington, SC 29532
6 Industrial Park Dr Pana, IL 62557
10983 Leroy Dr Northglenn, CO 80233
These addresses are known to be associated with Nexus Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records