Search icon

NUVULA, INC.

Company Details

Name: NUVULA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 2006 (19 years ago)
Date of dissolution: 19 Apr 2019
Entity Number: 3367533
ZIP code: 90014
County: Westchester
Place of Formation: New York
Address: 824 S LOS ANGELES ST STE 404, LOS ANGELES, CA, United States, 90014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REBECA VICTORIA DOS Process Agent 824 S LOS ANGELES ST STE 404, LOS ANGELES, CA, United States, 90014

Chief Executive Officer

Name Role Address
LUZ S ARIAS DE ROMERO Chief Executive Officer 41 BAYVIEW AVE, NEW ROCHELLE, NY, United States, 10805

History

Start date End date Type Value
2006-05-25 2015-08-05 Address 23404 W LYONS AVE #223, SANTA CLARITA, CA, 91321, 2668, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190419000301 2019-04-19 CERTIFICATE OF DISSOLUTION 2019-04-19
150805002030 2015-08-05 BIENNIAL STATEMENT 2015-05-01
060525001087 2006-05-25 CERTIFICATE OF INCORPORATION 2006-05-25

Trademarks Section

Serial Number:
78954873
Mark:
NUVULA
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2006-08-17
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
NUVULA

Goods And Services

For:
Articles of clothing, namely, suits, jackets, trousers, overcoats, socks, hosiery, sleepwear, rainwear, shorts, shirts, frocks, dresses, blouses, jerseys, parkas, sweaters, waistcoats, skirts, headwear, gloves, footwear, T-shirts, sweatshirts, scarves, ties, clothing belts, cravats, shawls, bath rob...
First Use:
2006-08-01
International Classes:
025 - Primary Class
Class Status:
Active

Date of last update: 28 Mar 2025

Sources: New York Secretary of State