Name: | CLOUDFIRST TECHNOLOGIES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 2001 (24 years ago) |
Entity Number: | 2696902 |
ZIP code: | 12260 |
County: | Nassau |
Place of Formation: | Delaware |
Foreign Legal Name: | CLOUDFIRST TECHNOLOGIES CORPORATION |
Principal Address: | 48 SOUTH SERVICE ROAD, STE 203, MELVILLE, NY, United States, 11030 |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
CHARLES M PILUSO | Chief Executive Officer | 48 SOUTH SERVICE ROAD, STE 203, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
registered agent solutions, inc. | Agent | 99 washington avenue, suite 700, ALBANY, NY, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-25 | 2024-11-25 | Address | 48 SOUTH SERVICE ROAD, STE 203, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2024-11-25 | Address | 99 washington avenue, suite 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2023-11-01 | 2023-11-01 | Address | 48 SOUTH SERVICE ROAD, STE 203, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2024-11-25 | Address | 48 SOUTH SERVICE ROAD, STE 203, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2024-11-25 | Address | 99 washington avenue, suite 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125003807 | 2024-11-06 | CERTIFICATE OF CHANGE BY AGENT | 2024-11-06 |
231101036040 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
230531003230 | 2023-05-31 | BIENNIAL STATEMENT | 2021-11-01 |
230527000965 | 2023-05-26 | CERTIFICATE OF AMENDMENT | 2023-05-26 |
220209003105 | 2022-02-09 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-09 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State