Name: | NU NORTH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 2013 (11 years ago) |
Entity Number: | 4484465 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Foreign Legal Name: | NU NORTH AMERICA, INC. |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 101 WEST CHAPEL HILL STREET, SUITE 300, DURHAM, NC, United States, 27701 |
Name | Role | Address |
---|---|---|
COGNITECT, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JUSTIN GEHTLAND | Chief Executive Officer | 101 WEST CHAPEL HILL STREET, SUITE 300, DURHAM, NC, United States, 27701 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 101 WEST CHAPEL HILL STREET, SUITE 300, DURHAM, NC, 27701, USA (Type of address: Chief Executive Officer) |
2023-08-11 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-08-11 | 2023-08-11 | Address | 101 WEST CHAPEL HILL STREET, SUITE 300, DURHAM, NC, 27701, USA (Type of address: Chief Executive Officer) |
2023-08-11 | 2023-11-01 | Address | 101 WEST CHAPEL HILL STREET, SUITE 300, DURHAM, NC, 27701, USA (Type of address: Chief Executive Officer) |
2023-08-11 | 2023-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-11-01 | 2023-08-11 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-01-12 | 2019-11-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-01-12 | 2023-08-11 | Address | 101 WEST CHAPEL HILL STREET, SUITE 300, DURHAM, NC, 27701, USA (Type of address: Chief Executive Officer) |
2013-11-08 | 2018-01-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101035308 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
230811002329 | 2023-08-11 | CERTIFICATE OF AMENDMENT | 2023-08-11 |
211101001975 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191101060170 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
SR-65495 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180112006273 | 2018-01-12 | BIENNIAL STATEMENT | 2017-11-01 |
131108000210 | 2013-11-08 | APPLICATION OF AUTHORITY | 2013-11-08 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State