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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 485 7TH AVENUE SUITE 401, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ROY KAO | Chief Executive Officer | 485 7TH AVE STE 401, NEW YORK, NY, United States, 10018 |
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) |
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