Name: | NERVVE TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 2012 (13 years ago) |
Entity Number: | 4260905 |
ZIP code: | 10528 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528 |
Principal Address: | 450 PARK AVENUE, 30TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
VACANT VACANT | Chief Executive Officer | 450 PARK AVENUE, 30TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2018-06-06 | 2022-01-10 | Address | 450 PARK AVENUE, 30TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2016-06-20 | 2018-06-06 | Address | 500 SENECA STREET, SUITE 501, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer) |
2016-06-20 | 2022-01-10 | Address | 500 SENECA STREET, SUITE 501, BUFFALO, NY, 14204, USA (Type of address: Service of Process) |
2016-06-20 | 2018-06-06 | Address | 500 SENECA STREET, SUITE 501, BUFFALO, NY, 14204, USA (Type of address: Principal Executive Office) |
2014-06-30 | 2016-06-20 | Address | 701 SENECA STREET, SUITE 440, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220602003264 | 2022-06-02 | BIENNIAL STATEMENT | 2022-06-01 |
220107001100 | 2022-01-06 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-06 |
200624060218 | 2020-06-24 | BIENNIAL STATEMENT | 2020-06-01 |
180606006350 | 2018-06-06 | BIENNIAL STATEMENT | 2018-06-01 |
160620006121 | 2016-06-20 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State