Name: | CLONECLOUD INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 2020 (4 years ago) |
Entity Number: | 5869262 |
ZIP code: | 92394 |
County: | New York |
Place of Formation: | New York |
Address: | 15695 Village Drive, Victorville, CA, United States, 92394 |
Address: | 15695 Villiage Dr, Victorville, CA, United States, 92394 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL HOLLAND | Chief Executive Officer | 15695 VILLAGE DRIVE, VICTORVILLE, CA, United States, 92394 |
Name | Role | Address |
---|---|---|
michael holland | DOS Process Agent | 15695 Villiage Dr, Victorville, CA, United States, 92394 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-17 | 2024-12-17 | Address | 15695 VILLAGE DRIVE, VICTORVILLE, CA, 92394, USA (Type of address: Chief Executive Officer) |
2024-12-16 | 2024-12-17 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2024-12-16 | 2024-12-16 | Address | 15695 VILLAGE DRIVE, VICTORVILLE, CA, 92394, USA (Type of address: Chief Executive Officer) |
2024-12-16 | 2024-12-17 | Address | 15695 VILLAGE DRIVE, VICTORVILLE, CA, 92394, USA (Type of address: Chief Executive Officer) |
2024-12-16 | 2024-12-17 | Address | 15695 Village Dr, Victorville, CA, 92394, USA (Type of address: Service of Process) |
2024-12-05 | 2024-12-16 | Address | 15695 VILLAGE DRIVE, VICTORVILLE, CA, 92394, USA (Type of address: Chief Executive Officer) |
2024-12-05 | 2024-12-05 | Address | 15695 VILLAGE DRIVE, VICTORVILLE, CA, 92394, USA (Type of address: Chief Executive Officer) |
2024-12-05 | 2024-12-16 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2024-12-05 | 2024-12-16 | Address | 15695 Village Drive, Victorville, CA, 92394, USA (Type of address: Service of Process) |
2024-10-25 | 2024-12-05 | Address | 15695 Village Drive, Victorville, CA, 92394, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241217000729 | 2024-12-17 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-17 |
241216003339 | 2024-12-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-16 |
241205001038 | 2024-12-05 | AMENDMENT TO BIENNIAL STATEMENT | 2024-12-05 |
241025001016 | 2024-10-25 | BIENNIAL STATEMENT | 2024-10-25 |
201030020192 | 2020-10-30 | CERTIFICATE OF INCORPORATION | 2020-10-30 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State