Name: | NUVOLO TECHNOLOGIES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 2014 (11 years ago) |
Entity Number: | 4653266 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 800-E BEATY STREET, DAVIDSON, NC, United States, 28036 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THOMAS STANFORD | Chief Executive Officer | 16 MICA LANE, WELLESLEY, MA, United States, 02481 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-07 | 2024-10-07 | Address | 16 MICA LANE, WELLESLEY, MA, 02481, USA (Type of address: Chief Executive Officer) |
2024-10-07 | 2024-10-07 | Address | 115 WEST CENTURY DRIVE, STE 380, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer) |
2024-10-07 | 2024-10-07 | Address | 3 OLD MILL ROAD, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2024-01-24 | 2024-01-24 | Address | 3 OLD MILL ROAD, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2024-01-24 | 2024-01-24 | Address | 115 WEST CENTURY DRIVE, STE 380, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241007000792 | 2024-10-07 | BIENNIAL STATEMENT | 2024-10-07 |
240124003839 | 2024-01-24 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-24 |
230814002108 | 2023-08-14 | BIENNIAL STATEMENT | 2022-10-01 |
210210060465 | 2021-02-10 | BIENNIAL STATEMENT | 2020-10-01 |
190429060301 | 2019-04-29 | BIENNIAL STATEMENT | 2018-10-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State