Search icon

NUXEO CORPORATION

Company Details

Name: NUXEO CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 2013 (12 years ago)
Date of dissolution: 01 Apr 2022
Entity Number: 4403813
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 45 MAIN STREET,, SUITE 206, BROOKLYN, NY, United States, 11201

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6MJ05 Active Non-Manufacturer 2012-01-10 2024-03-06 2027-01-18 2023-02-04

Contact Information

POC LISA MCNEELEY
Phone +1 440-788-5468
Fax +1 440-788-5100
Address 134 N 4TH ST STE 2009, BROOKLYN, KINGS, NY, 11249 3296, UNITED STATES

Ownership of Offeror Information

Highest Level Owner
Vendor Certified 2022-01-07
CAGE number 95SE3
Company Name HSI HOLDINGS I, INC.
CAGE Last Updated 2024-07-10
Immediate Level Owner
Vendor Certified 2022-01-07
CAGE number U1BJ8
Company Name NUXEO GROUP LIMITED
CAGE Last Updated 2022-01-19
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NUXEO RETIREMENT TRUST 2019 264329374 2020-07-30 NUXEO 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-01
Business code 541600
Sponsor’s telephone number 6179977808
Plan sponsor’s address 45 MAIN ST, SUITE 206, NEW YORK, NY, 11201

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing ANA CONSUELO CASTILLO
NUXEO RETIREMENT TRUST 2018 264329374 2019-07-17 NUXEO 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-01
Business code 541600
Sponsor’s telephone number 6179977808
Plan sponsor’s address 45 MAIN ST, SUITE 206, NEW YORK, NY, 11201

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing EMILIO JAVIER
NUXEO RETIREMENT TRUST 2017 264329374 2018-07-09 NUXEO 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-01
Business code 541600
Sponsor’s telephone number 6179977808
Plan sponsor’s address 134 N 4TH ST, BROOKLYN, NY, 11249

Signature of

Role Plan administrator
Date 2018-07-09
Name of individual signing WILLIAM LANGDON
NUXEO RETIREMENT TRUST 2017 264329374 2018-07-09 NUXEO 28
Three-digit plan number (PN) 001
Effective date of plan 2013-09-01
Business code 541600
Sponsor’s telephone number 6179977808
Plan sponsor’s address 181 NORTH 11TH, SUITE 307, NEW YORK, NY, 11211

Signature of

Role Plan administrator
Date 2018-07-09
Name of individual signing WILLIAM LANGDON
NUXEO RETIREMENT TRUST 2016 264329374 2017-07-10 NUXEO 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-01
Business code 541600
Sponsor’s telephone number 6179977808
Plan sponsor’s address 181 NORTH 11TH, SUITE 307, NEW YORK, NY, 11211

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing WILLIAM LANGDON
NUXEO RETIREMENT TRUST 2015 264329374 2016-07-12 NUXEO 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-01
Business code 541600
Sponsor’s telephone number 6179977808
Plan sponsor’s address 181 NORTH 11TH, SUITE 307, NEW YORK, NY, 11211

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing JULIE ALLOUCH
NUXEO RETIREMENT TRUST 2014 264329374 2015-07-07 NUXEO 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-01
Business code 541600
Sponsor’s telephone number 6179977808
Plan sponsor’s address 181 NORTH 11TH, SUITE 307, NEW YORK, NY, 11211

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing JULIE ALLOUCH
Role Employer/plan sponsor
Date 2015-07-07
Name of individual signing JULIE ALLOUCH
NUXEO NUXEO RETIREMENT TRUST 2013 264329374 2014-07-15 NUXEO 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-01
Business code 541600
Sponsor’s telephone number 6179977808
Plan sponsor’s address 181 NORTH 11TH, SUITE 307, NEW YORK, NY, 11211

Signature of

Role Plan administrator
Date 2014-07-15
Name of individual signing JULIE ALLOUCH
Role Employer/plan sponsor
Date 2014-07-15
Name of individual signing JULIE ALLOUCH

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ERIC BARROCA Chief Executive Officer 45 MAIN STREET,, SUITE 206, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2021-09-08 2022-04-02 Address 45 MAIN STREET,, SUITE 206, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2021-09-08 2022-04-02 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-09-08 2022-04-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-08-30 2021-09-08 Address TEN BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2021-08-30 2021-09-08 Address 45 MAIN STREET,, SUITE 206, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2021-08-30 2021-09-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-10-02 2021-08-30 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2020-10-02 2021-08-30 Address 45 MAIN STREET,, SUITE 206, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2020-09-30 2021-08-30 Address TEN BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2016-02-29 2019-12-17 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220402000908 2022-04-01 CERTIFICATE OF TERMINATION 2022-04-01
210908002142 2021-09-08 CERTIFICATE OF CHANGE BY ENTITY 2021-09-08
210830001302 2021-08-27 CERTIFICATE OF CHANGE BY ENTITY 2021-08-27
201002002002 2020-10-02 BIENNIAL STATEMENT 2019-05-01
200930000785 2020-09-30 CERTIFICATE OF CHANGE 2020-09-30
191217000091 2019-12-17 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2019-12-17
170509006139 2017-05-09 BIENNIAL STATEMENT 2017-05-01
160229000537 2016-02-29 CERTIFICATE OF CHANGE 2016-02-29
150528006137 2015-05-28 BIENNIAL STATEMENT 2015-05-01
130515000551 2013-05-15 APPLICATION OF AUTHORITY 2013-05-15

Date of last update: 19 Feb 2025

Sources: New York Secretary of State