Name: | NCINO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 2022 (3 years ago) |
Entity Number: | 6427042 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | Delaware |
Foreign Legal Name: | NCINO, INC. |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 6770 Parker Farm Drive, Wilmington, NC, United States, 28405 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
PIERRE NAUDE | Chief Executive Officer | 6770 PARKER FARM DRIVE, WILMINGTON, NC, United States, 28405 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-17 | 2024-03-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-02-17 | 2024-03-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-03-11 | 2023-02-17 | Address | 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, 19901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240308002275 | 2024-03-08 | BIENNIAL STATEMENT | 2024-03-08 |
230217003475 | 2023-02-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-17 |
220311000126 | 2022-03-11 | APPLICATION OF AUTHORITY | 2022-03-11 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1809461 | Americans with Disabilities Act - Other | 2018-10-16 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | SULLIVAN, JR. |
Role | Plaintiff |
Name | NCINO, INC. |
Role | Defendant |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State