Name: | CLOUD 2520 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 2005 (20 years ago) |
Entity Number: | 3167291 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 330 W 58th St, Ste 403, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 20000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARJORIE BEUTEL | DOS Process Agent | 330 W 58th St, Ste 403, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
KEITH GANZER | Agent | C/O BEUTEL & JOYCE, 555 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
MARJORIE BEUTEL | Chief Executive Officer | 43 ISLAND POINT, BRONX, NY, United States, 10464 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-24 | 2025-02-24 | Address | 329 WEST 112TH ST, NEW YORK, NY, 10026, 3207, USA (Type of address: Chief Executive Officer) |
2025-02-24 | 2025-02-24 | Address | 43 ISLAND POINT, BRONX, NY, 10464, USA (Type of address: Chief Executive Officer) |
2023-02-17 | 2025-02-24 | Address | 329 WEST 112TH ST, NEW YORK, NY, 10026, 3207, USA (Type of address: Chief Executive Officer) |
2023-02-17 | 2023-02-17 | Address | 329 WEST 112TH ST, NEW YORK, NY, 10026, 3207, USA (Type of address: Chief Executive Officer) |
2023-02-17 | 2025-02-24 | Address | 330 W 58th St, Ste 403, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2023-02-17 | 2025-02-24 | Address | C/O BEUTEL & JOYCE, 555 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2023-02-17 | 2023-02-17 | Address | 43 ISLAND POINT, BRONX, NY, 10464, USA (Type of address: Chief Executive Officer) |
2023-02-17 | 2025-02-24 | Address | 43 ISLAND POINT, BRONX, NY, 10464, USA (Type of address: Chief Executive Officer) |
2023-02-17 | 2025-02-24 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.1 |
2021-02-01 | 2023-02-17 | Address | 329 WEST 112TH ST, NEW YORK, NY, 10026, 3207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250224002206 | 2025-02-24 | BIENNIAL STATEMENT | 2025-02-24 |
230217003361 | 2023-02-17 | BIENNIAL STATEMENT | 2023-02-01 |
210201060519 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190207060504 | 2019-02-07 | BIENNIAL STATEMENT | 2019-02-01 |
181219006258 | 2018-12-19 | BIENNIAL STATEMENT | 2017-02-01 |
130305002061 | 2013-03-05 | BIENNIAL STATEMENT | 2013-02-01 |
110504002021 | 2011-05-04 | BIENNIAL STATEMENT | 2011-02-01 |
090218002870 | 2009-02-18 | BIENNIAL STATEMENT | 2009-02-01 |
070118002696 | 2007-01-18 | BIENNIAL STATEMENT | 2007-02-01 |
050222000810 | 2005-02-22 | CERTIFICATE OF INCORPORATION | 2005-02-22 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State