Search icon

NU NORTH AMERICA, INC.

Company Details

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

DOS Process Agent

Name Role Address
COGNITECT, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JUSTIN GEHTLAND Chief Executive Officer 101 WEST CHAPEL HILL STREET, SUITE 300, DURHAM, NC, United States, 27701

Agent

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

History

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)

Filings

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