Search icon

NUEBIOME, LLC

Company Details

Name: NUEBIOME, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Apr 2019 (6 years ago)
Entity Number: 5529144
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QS2AQF8J8U96 2023-10-03 15 W 38TH STREET, STE 529, NEW YORK, NY, 10018, USA 15 W 38TH STREET, STE 529, NEW YORK, NY, 10018, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2022-10-19
Initial Registration Date 2022-09-29
Entity Start Date 2019-04-08
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 812990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICARDO GRAY
Role FOUNDER
Address 15 W 38TH STREET, STE 529, NEW YORK, NY, 10018, USA
Government Business
Title PRIMARY POC
Name RICARDO GRAY
Role FOUNDER
Address 15 W 38TH STREET, STE 529, NEW YORK, NY, 10018, USA
Past Performance Information not Available

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-04-16 2025-04-09 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-04-16 2025-04-09 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-28 2023-04-16 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2023-04-16 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-04-08 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-04-08 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250409002606 2025-04-09 BIENNIAL STATEMENT 2025-04-09
230416007844 2023-04-16 BIENNIAL STATEMENT 2023-04-01
220928015732 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928024235 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
210427060032 2021-04-27 BIENNIAL STATEMENT 2021-04-01
200113000167 2020-01-13 CERTIFICATE OF PUBLICATION 2020-01-13
190508000866 2019-05-08 CERTIFICATE OF AMENDMENT 2019-05-08
190408020050 2019-04-08 ARTICLES OF ORGANIZATION 2019-04-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State