Search icon

NCINO, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
PIERRE NAUDE Chief Executive Officer 6770 PARKER FARM DRIVE, WILMINGTON, NC, United States, 28405

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1809461 Americans with Disabilities Act - Other 2018-10-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-16
Termination Date 2019-02-01
Section 1331
Status Terminated

Parties

Name SULLIVAN, JR.
Role Plaintiff
Name NCINO, INC.
Role Defendant

Date of last update: 21 Mar 2025

Sources: New York Secretary of State