Search icon

C.H. NICKERSON & CO. INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: C.H. NICKERSON & CO. INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1955 (70 years ago)
Branch of: C.H. NICKERSON & CO. INC., Connecticut (Company Number 0007063)
Entity Number: 106933
ZIP code: 10005
County: New York
Place of Formation: Connecticut
Principal Address: 49 HAYDEN HILL ROAD, PO BOX 808, TORRINGTON, CT, United States, 06790
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BRIAN C NICKERSON Chief Executive Officer 49 HAYDEN HILL ROAD, PO BOX 808, TORRINGTON, CT, United States, 06790

History

Start date End date Type Value
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1986-09-30 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-09-30 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1976-06-15 1986-09-30 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
190802060290 2019-08-02 BIENNIAL STATEMENT 2019-08-01
SR-1459 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1458 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150818006092 2015-08-18 BIENNIAL STATEMENT 2015-08-01
130813006373 2013-08-13 BIENNIAL STATEMENT 2013-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State