Search icon

NEST UES CORP.

Company Details

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

DOS Process Agent

Name Role Address
BENEDETTA PIGNATELLI DOS Process Agent 3726 LAS VEGAS BLVD S., UNIT.311W, LAS VEGAS, NV, United States, 89158

Chief Executive Officer

Name Role Address
BENEDETTA PIGNATELLI Chief Executive Officer 3726 LAS VEGAS BLVD S., UNIT 311W, LAS VEGAS, NV, United States, 89158

History

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)

Filings

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