Name: | NEST UES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 2010 (15 years ago) |
Date of dissolution: | 19 Sep 2022 |
Entity Number: | 3918893 |
ZIP code: | 89158 |
County: | New York |
Place of Formation: | New York |
Address: | 3726 LAS VEGAS BLVD S., UNIT.311W, LAS VEGAS, NV, United States, 89158 |
Principal Address: | 3726 LAS VEGAS BLVD S., 311W, LAS VEGAS, NV, United States, 89158 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BENEDETTA PIGNATELLI | DOS Process Agent | 3726 LAS VEGAS BLVD S., UNIT.311W, LAS VEGAS, NV, United States, 89158 |
Name | Role | Address |
---|---|---|
BENEDETTA PIGNATELLI | Chief Executive Officer | 3726 LAS VEGAS BLVD S., UNIT 311W, LAS VEGAS, NV, United States, 89158 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-28 | 2023-01-28 | Address | 3726 LAS VEGAS BLVD S., UNIT 311W, LAS VEGAS, NV, 89158, USA (Type of address: Chief Executive Officer) |
2022-07-06 | 2022-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-20 | 2022-07-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-03-07 | 2023-01-28 | Address | 3726 LAS VEGAS BLVD S., UNIT.311W, LAS VEGAS, NV, 89158, USA (Type of address: Service of Process) |
2018-03-07 | 2023-01-28 | Address | 3726 LAS VEGAS BLVD S., UNIT 311W, LAS VEGAS, NV, 89158, USA (Type of address: Chief Executive Officer) |
2016-03-01 | 2018-03-07 | Address | 188 EAST 64TH STREET, APT.1504, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2016-03-01 | 2018-03-07 | Address | 188 EAST 64TH STREET, APT.1504, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2016-03-01 | 2018-03-07 | Address | 188 EAST 64TH STREET, 1504, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office) |
2012-04-13 | 2016-03-01 | Address | 875 WEST END AVENUE, 2E, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
2012-04-13 | 2016-03-01 | Address | 875 WEST END AVENUE, 2E, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230128000521 | 2022-09-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-19 |
220328002927 | 2022-03-28 | BIENNIAL STATEMENT | 2022-03-01 |
200313060289 | 2020-03-13 | BIENNIAL STATEMENT | 2020-03-01 |
180307006634 | 2018-03-07 | BIENNIAL STATEMENT | 2018-03-01 |
160301006708 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140430002083 | 2014-04-30 | BIENNIAL STATEMENT | 2014-03-01 |
120413002784 | 2012-04-13 | BIENNIAL STATEMENT | 2012-03-01 |
100302000945 | 2010-03-02 | CERTIFICATE OF INCORPORATION | 2010-03-02 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State