NICOLE'S RESTAURANT, INC.

Name: | NICOLE'S RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1986 (39 years ago) |
Entity Number: | 1085362 |
ZIP code: | 12209 |
County: | Albany |
Place of Formation: | New York |
Address: | 556 DELAWARE AVENUE, ALBANY, NY, United States, 12209 |
Principal Address: | 56 DUNCAN PHYFE LANE, SLINGERLANDS, NY, United States, 12159 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARGARET CARCIOBOLO | DOS Process Agent | 556 DELAWARE AVENUE, ALBANY, NY, United States, 12209 |
Name | Role | Address |
---|---|---|
MARGARET CARCIOBOLO | Chief Executive Officer | 556 DELAWARE AVE., ALBANY, NY, United States, 12209 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-227413 | Alcohol sale | 2023-07-11 | 2023-07-11 | 2025-07-31 | 556 DELAWARE AVENUE, ALBANY, New York, 12209 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-13 | 2024-05-13 | Address | 556 DELAWARE AVE., ALBANY, NY, 12209, USA (Type of address: Chief Executive Officer) |
2019-01-11 | 2024-05-13 | Address | 556 DELAWARE AVENUE, ALBANY, NY, 12209, USA (Type of address: Service of Process) |
2004-05-28 | 2019-01-11 | Address | 56 DUNCAN PHYFE LANE, ALBANY, NY, 12209, USA (Type of address: Service of Process) |
2000-05-02 | 2004-05-28 | Address | 560B DELAWARE AVE., ALBANY, NY, 12209, USA (Type of address: Principal Executive Office) |
2000-05-02 | 2024-05-13 | Address | 556 DELAWARE AVE., ALBANY, NY, 12209, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240513001843 | 2024-05-13 | BIENNIAL STATEMENT | 2024-05-13 |
221128001870 | 2022-11-28 | BIENNIAL STATEMENT | 2022-05-01 |
190111002068 | 2019-01-11 | BIENNIAL STATEMENT | 2018-05-01 |
120731002158 | 2012-07-31 | BIENNIAL STATEMENT | 2012-05-01 |
080523002729 | 2008-05-23 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State