Search icon

ELECTRIC CLOUD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELECTRIC CLOUD, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 2008 (17 years ago)
Date of dissolution: 25 Jan 2022
Entity Number: 3671965
ZIP code: 19958
County: New York
Place of Formation: Delaware
Address: 16192 coastal highway, LEWES, DE, United States, 19958
Principal Address: 16192 Coastal Highway, Lewes, DE, United States, 19958

DOS Process Agent

Name Role Address
attn: cloudbees, inc. DOS Process Agent 16192 coastal highway, LEWES, DE, United States, 19958

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
SACHA LABOUREY Chief Executive Officer 16192 COASTAL HIGHWAY, LEWES, DE, United States, 19958

History

Start date End date Type Value
2022-09-27 2022-09-27 Address 4 N. 2ND STREET, SUITE# 1270, SAN JOSE, CA, 95113, USA (Type of address: Chief Executive Officer)
2022-09-27 2022-09-27 Address 16192 COASTAL HIGHWAY, LEWES, DE, 19958, USA (Type of address: Chief Executive Officer)
2020-05-28 2022-09-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-05-28 2022-09-27 Address 4 N. 2ND STREET, SUITE# 1270, SAN JOSE, CA, 95113, USA (Type of address: Chief Executive Officer)
2019-01-28 2020-05-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220526000372 2022-05-26 BIENNIAL STATEMENT 2022-05-01
220927000397 2022-01-25 SURRENDER OF AUTHORITY 2022-01-25
200528060453 2020-05-28 BIENNIAL STATEMENT 2020-05-01
SR-49856 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-49857 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State