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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NUXEO RETIREMENT TRUST | 2019 | 264329374 | 2020-07-30 | NUXEO | 70 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-07-30 |
Name of individual signing | ANA CONSUELO CASTILLO |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ERIC BARROCA | Chief Executive Officer | 45 MAIN STREET,, SUITE 206, BROOKLYN, NY, United States, 11201 |
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) |
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