Search icon

NUANCE DOCUMENT IMAGING, INC.

Branch

Company Details

Name: NUANCE DOCUMENT IMAGING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 2013 (12 years ago)
Date of dissolution: 26 Oct 2016
Branch of: NUANCE DOCUMENT IMAGING, INC., Florida (Company Number 565238)
Entity Number: 4371709
ZIP code: 10005
County: New York
Place of Formation: Florida
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2014-06-03 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-06-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-03-08 2014-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-63028 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-63029 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2251651 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
140603000731 2014-06-03 CERTIFICATE OF CHANGE 2014-06-03
130308001100 2013-03-08 APPLICATION OF AUTHORITY 2013-03-08

Date of last update: 02 Feb 2025

Sources: New York Secretary of State