Search icon

NICOLO DUGO, INC.

Company Details

Name: NICOLO DUGO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2009 (16 years ago)
Entity Number: 3837270
ZIP code: 90211
County: New York
Place of Formation: New York
Address: 8383 wilshire bld.,, ste. 1000, BEVERLY HILLS, CA, United States, 90211
Principal Address: 8383 wilshire blvd., ste. 1000, BEVERLY HILLS, CA, United States, 90211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ANDREW MEYER DOS Process Agent 8383 wilshire bld.,, ste. 1000, BEVERLY HILLS, CA, United States, 90211

Chief Executive Officer

Name Role Address
NICO TORTORELLA Chief Executive Officer 8383 WILSHIRE BLVD. SUITE 1000, BEVERLY HILLS, NY, United States, 90211

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 8383 WILSHIRE BLVD. SUITE 1000, BEVERLY HILLS, NY, 90211, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 41 MADISON AVENUE, 33RD FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-07-26 2024-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-26 2023-07-26 Address 8383 WILSHIRE BLVD. SUITE 1000, BEVERLY HILLS, NY, 90211, USA (Type of address: Chief Executive Officer)
2023-07-26 2023-07-26 Address 41 MADISON AVENUE, 33RD FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240702000422 2024-06-28 AMENDMENT TO BIENNIAL STATEMENT 2024-06-28
230726002244 2023-07-26 BIENNIAL STATEMENT 2023-07-01
211109003285 2021-11-09 CERTIFICATE OF CHANGE BY ENTITY 2021-11-09
210712002142 2021-07-12 BIENNIAL STATEMENT 2021-07-12
190703060469 2019-07-03 BIENNIAL STATEMENT 2019-07-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State