Search icon

CLOUDENDURE INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-27
Business code 541214
Sponsor’s telephone number 6503600717
Plan sponsor’s address 244 FIFTH AVENUE, SUITE C134, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-10-29
Name of individual signing SHERYL SOUTHWICK

DOS Process Agent

Name Role Address
ERB DOS Process Agent 251 WEST NYACK RD, SUITE A, WEST NYACK, NY, United States, 10994

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
OFER GADISH Chief Executive Officer 244 FIFTH AVE., SUITE C134, NEW YORK, NY, United States, 10001

History

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)

Filings

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