Name: | PAEDAE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 2014 (11 years ago) |
Entity Number: | 4584669 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 853 Broadway 21st Floor, New York, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RJ NICOLOSI | Chief Executive Officer | 853 BROADWAY 21ST FLOOR, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-28 | 2024-05-28 | Address | 8605 SANTA MONICA BLVD., #62545, WEST HOLLYWOOD, CA, 90069, 4109, USA (Type of address: Chief Executive Officer) |
2024-05-28 | 2024-05-28 | Address | 853 BROADWAY 21ST FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2021-11-30 | 2024-05-28 | Address | 8605 SANTA MONICA BLVD., #62545, WEST HOLLYWOOD, CA, 90069, 4109, USA (Type of address: Chief Executive Officer) |
2021-11-30 | 2024-05-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-05-04 | 2021-11-30 | Address | 8605 SANTA MONICA BLVD., #62545, WEST HOLLYWOOD, CA, 90069, 4109, USA (Type of address: Service of Process) |
2020-05-04 | 2021-11-30 | Address | 8605 SANTA MONICA BLVD., #62545, WEST HOLLYWOOD, CA, 90069, 4109, USA (Type of address: Chief Executive Officer) |
2018-11-21 | 2020-05-04 | Address | 1320 E. 7TH STREET, SUITE 200, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer) |
2018-11-21 | 2020-05-04 | Address | 1320 E. 7TH STREET, SUITE 200, LOS ANGELES, CA, 90021, USA (Type of address: Principal Executive Office) |
2018-11-21 | 2020-05-04 | Address | 1320 E. 7TH STREET, SUITE 200, LOS ANGELES, CA, 90021, USA (Type of address: Service of Process) |
2014-05-30 | 2018-11-21 | Address | 401 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240528000833 | 2024-05-28 | BIENNIAL STATEMENT | 2024-05-28 |
211130002121 | 2021-11-30 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-30 |
200504060891 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
181121006426 | 2018-11-21 | BIENNIAL STATEMENT | 2018-05-01 |
140530000534 | 2014-05-30 | APPLICATION OF AUTHORITY | 2014-05-30 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2407542 | Defend Trade Secrets Act | 2024-10-04 | missing | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | CUEBIQ GROUP, LLC |
Role | Plaintiff |
Name | PAEDAE, INC. |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State