CLOUDSENSE INC.

Name: | CLOUDSENSE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 2013 (12 years ago) |
Entity Number: | 4478894 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, United States, 12205 |
Principal Address: | 3828 KENNETT PIKE, SUITE 212, GREENVILLE, DE, United States, 19807 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
JONATHAN WALTER ENGLISH | Chief Executive Officer | 3828 KENNETT PIKE, SUITE 212, GREENVILLE, DE, United States, 19807 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-01-03 | Address | 3828 KENNETT PIKE, SUITE 212, GREENVILLE, DE, 19807, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-01-03 | Address | 1325 AVENUE OF THE AMERICAS, 28TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2015-10-02 | 2024-01-03 | Address | 1325 AVENUE OF THE AMERICAS, 28TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2013-10-28 | 2024-01-03 | Address | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103001428 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
151002007265 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131028000688 | 2013-10-28 | APPLICATION OF AUTHORITY | 2013-10-28 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State