Search icon

PAEDAE, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RJ NICOLOSI Chief Executive Officer 853 BROADWAY 21ST FLOOR, NEW YORK, NY, United States, 10003

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2407542 Defend Trade Secrets Act 2024-10-04 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-04
Termination Date 1900-01-01
Section 1836
Sub Section B
Status Pending

Parties

Name CUEBIQ GROUP, LLC
Role Plaintiff
Name PAEDAE, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State