Search icon

NUAGES INC.

Company Details

Name: NUAGES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 2001 (23 years ago)
Date of dissolution: 24 Feb 2012
Entity Number: 2701003
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 485 7TH AVENUE SUITE 401, NEW YORK, NY, United States, 10018
Principal Address: 485 7TH AVE SUITE 401, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 485 7TH AVENUE SUITE 401, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ROY KAO Chief Executive Officer 485 7TH AVE STE 401, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2006-01-04 2007-11-27 Address 450 GLENDALE ROAD, WYCKOFF, NJ, 07481, USA (Type of address: Chief Executive Officer)
2003-11-14 2006-01-04 Address 8 HERON DR, OLD TAPPAN, NJ, 07675, USA (Type of address: Chief Executive Officer)
2003-11-14 2007-11-27 Address 485 7TH AVE, SUITE 504, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2001-11-20 2007-11-27 Address 485 7TH AVENUE SUITE 504, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120224001285 2012-02-24 CERTIFICATE OF DISSOLUTION 2012-02-24
091216002552 2009-12-16 BIENNIAL STATEMENT 2009-11-01
071127002995 2007-11-27 BIENNIAL STATEMENT 2007-11-01
060104002603 2006-01-04 BIENNIAL STATEMENT 2005-11-01
031114002012 2003-11-14 BIENNIAL STATEMENT 2003-11-01
011120000402 2001-11-20 CERTIFICATE OF INCORPORATION 2001-11-20

Date of last update: 19 Jan 2025

Sources: New York Secretary of State