Name: | CLOUDENDURE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 2016 (9 years ago) |
Date of dissolution: | 08 Apr 2019 |
Entity Number: | 4986882 |
ZIP code: | 10994 |
County: | New York |
Place of Formation: | Delaware |
Address: | 251 WEST NYACK RD, SUITE A, WEST NYACK, NY, United States, 10994 |
Principal Address: | 244 FIFTH AVE., SUITE C134, NEW YORK, NY, United States, 10001 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SPIN-OFF TERMINATION PLAN FOR CLOUDENDURE, INC. | 2019 | 475577688 | 2020-10-29 | CLOUDENDURE, INC. | 2 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-10-29 |
Name of individual signing | SHERYL SOUTHWICK |
Name | Role | Address |
---|---|---|
ERB | DOS Process Agent | 251 WEST NYACK RD, SUITE A, WEST NYACK, NY, United States, 10994 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
OFER GADISH | Chief Executive Officer | 244 FIFTH AVE., SUITE C134, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-02 | 2018-11-06 | Address | 2600 EL CAMINO REAL SUITE 601, PALO ALTO, CA, 94306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190408000070 | 2019-04-08 | CERTIFICATE OF TERMINATION | 2019-04-08 |
181106006590 | 2018-11-06 | BIENNIAL STATEMENT | 2018-08-01 |
160802000772 | 2016-08-02 | APPLICATION OF AUTHORITY | 2016-08-02 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State