Search icon

PLURIS CAPITAL GROUP, INC.

Print

Details

Entity Number 1664273

Status Active

NamePLURIS CAPITAL GROUP, INC.

CountyKings

Date of registration 08 Sep 1992 (32 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 204 E. 3RD STREET, BROOKLYN, NY, United States, 11218

Address ZIP code 11218

Principal Address 1501 BROADWAY, SUITE 1515, NEW YORK, NY, United States, 10036

Principal Address ZIP code 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone

891873

204 E. 3RD STREET, SUITE 1515, BROOKLYN, NY, 11218

1501 BROADWAY, SUITE 1515, NEW YORK, NY, 10036

917-304-3325

Filings since 2024-02-16

Form type X-17A-5
File number 008-45179
Filing date 2024-02-16
Reporting date 2023-12-31
File View File

Filings since 2023-03-01

Form type X-17A-5
File number 008-45179
Filing date 2023-03-01
Reporting date 2022-12-31
File View File

Filings since 2022-03-01

Form type X-17A-5
File number 008-45179
Filing date 2022-03-01
Reporting date 2021-12-31
File View File

Filings since 2021-03-02

Form type X-17A-5
File number 008-45179
Filing date 2021-03-02
Reporting date 2020-12-31
File View File

Filings since 2020-03-02

Form type X-17A-5
File number 008-45179
Filing date 2020-03-02
Reporting date 2019-12-31
File View File

Filings since 2019-03-01

Form type X-17A-5
File number 008-45179
Filing date 2019-03-01
Reporting date 2018-12-31
File View File

Filings since 2018-02-28

Form type X-17A-5
File number 008-45179
Filing date 2018-02-28
Reporting date 2017-12-31
File View File

Filings since 2017-03-01

Form type X-17A-5
File number 008-45179
Filing date 2017-03-01
Reporting date 2016-12-31
File View File

Filings since 2016-03-01

Form type X-17A-5
File number 008-45179
Filing date 2016-03-01
Reporting date 2015-12-31
File View File

Filings since 2015-03-02

Form type X-17A-5
File number 008-45179
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2014-03-04

Form type X-17A-5
File number 008-45179
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2013-03-01

Form type X-17A-5
File number 008-45179
Filing date 2013-03-01
Reporting date 2012-12-31
File View File

Filings since 2012-03-05

Form type X-17A-5
File number 008-45179
Filing date 2012-03-05
Reporting date 2011-12-31
File View File

Filings since 2011-03-25

Form type X-17A-5
File number 008-45179
Filing date 2011-03-25
Reporting date 2010-12-31
File View File

Filings since 2010-03-19

Form type X-17A-5
File number 008-45179
Filing date 2010-03-19
Reporting date 2009-12-31
File View File

Filings since 2009-04-02

Form type X-17A-5
File number 008-45179
Filing date 2009-04-02
Reporting date 2008-12-31
File View File

Filings since 2008-03-28

Form type X-17A-5
File number 008-45179
Filing date 2008-03-28
Reporting date 2007-12-31
File View File

Filings since 2007-03-26

Form type X-17A-5
File number 008-45179
Filing date 2007-03-26
Reporting date 2006-12-31
File View File

Filings since 2006-03-01

Form type X-17A-5
File number 008-45179
Filing date 2006-03-01
Reporting date 2005-12-31
File View File

Filings since 2005-03-01

Form type X-17A-5
File number 008-45179
Filing date 2005-03-01
Reporting date 2004-12-31
File View File

Filings since 2004-02-27

Form type FOCUSN
File number 008-45179
Filing date 2004-02-27
Reporting date 2003-12-31
File View File

Filings since 2004-02-27

Form type X-17A-5
File number 008-45179
Filing date 2004-02-27
Reporting date 2003-12-31
File View File

Filings since 2003-02-27

Form type FOCUSN
File number 008-45179
Filing date 2003-02-27
Reporting date 2002-12-31
File View File

Filings since 2003-02-27

Form type X-17A-5
File number 008-45179
Filing date 2003-02-27
Reporting date 2002-12-31
File View File

Filings since 2002-03-25

Form type X-17A-5
File number 008-45179
Filing date 2002-03-25
Reporting date 2001-12-31
File View File

DOS Process Agent

Name Role Address

JOHN FLETCHER

DOS Process Agent

204 E. 3RD STREET, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address

JOHN FLETCHER

Chief Executive Officer

1501 BROADWAY, SUITE 1515, NEW YORK, NY, United States, 10036

History

Start date End date Type Value

2018-01-22

2020-09-01

Address

204 E 3RD STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

2018-01-22

2020-09-01

Address

204 E 3RD ST, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)

2017-01-18

2017-06-07

Name

REBUS CAPITAL GROUP, INC.

2017-01-13

2018-01-22

Address

204 E 3RD ST, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

2005-05-12

2018-01-22

Address

205 LEXINGTON AVE 7TH FLR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

2005-05-12

2018-01-22

Address

205 LEXINGTON AVE 7TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

2005-05-12

2017-01-13

Address

205 LEXINGTON AVE 7TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

1992-09-08

2005-05-12

Address

ATTN: SHERRI L. HAWKINS, 919 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

1992-09-08

2017-01-18

Name

J.H. LILLIAN SECURITIES CORPORATION

Filings

Filing Number Date Filed Type Effective Date

221223002273

2022-12-23

BIENNIAL STATEMENT

2022-09-01

200901061634

2020-09-01

BIENNIAL STATEMENT

2020-09-01

180122002051

2018-01-22

BIENNIAL STATEMENT

2016-09-01

170607000794

2017-06-07

CERTIFICATE OF AMENDMENT

2017-06-07

170118000427

2017-01-18

CERTIFICATE OF AMENDMENT

2017-01-18

170113000501

2017-01-13

CERTIFICATE OF CHANGE

2017-01-13

080905002102

2008-09-05

BIENNIAL STATEMENT

2008-09-01

061003002493

2006-10-03

BIENNIAL STATEMENT

2006-09-01

050512002406

2005-05-12

BIENNIAL STATEMENT

2004-09-01

920908000216

1992-09-08

CERTIFICATE OF INCORPORATION

1992-09-08

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts