ST. NICHOLAS HOLDING CORP.

Name: | ST. NICHOLAS HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 1987 (38 years ago) |
Entity Number: | 1202895 |
ZIP code: | 10122 |
County: | New York |
Place of Formation: | New York |
Address: | 225 WEST 34TH ST, 2010, NEW YORK, NY, United States, 10122 |
Principal Address: | C/O FRIEDMAN MANAGEMENT CORP, 14 PENN PLAZA RM. 2010, NEW YORK, NY, United States, 10122 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADAM STRYKER | Chief Executive Officer | C/O FRIEDMAN MANAGEMENT CORP, 14 PENN PLAZA RM. 2010, NEW YORK, NY, United States, 10122 |
Name | Role | Address |
---|---|---|
ALFRED S. FRIEDMAN MANAGEMENT CORP. | DOS Process Agent | 225 WEST 34TH ST, 2010, NEW YORK, NY, United States, 10122 |
Name | Role | Address |
---|---|---|
FRIEDMAN MANAGEMENT CORP. | Agent | 14 PENN PLAZA, SUITE 2010, NEW YORK, NY, 10122 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-09 | 2024-05-09 | Address | C/O FRIEDMAN MANAGEMENT CORP, 14 PENN PLAZA RM. 2010, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2022-06-02 | 2024-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-05-24 | 2024-05-09 | Address | 14 PENN PLAZA, SUITE 2010, NEW YORK, NY, 10122, USA (Type of address: Registered Agent) |
2009-08-28 | 2024-05-09 | Address | 225 WEST 34TH ST, 2010, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
2007-09-26 | 2024-05-09 | Address | C/O FRIEDMAN MANAGEMENT CORP, 14 PENN PLAZA RM. 2010, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240509001260 | 2024-05-09 | BIENNIAL STATEMENT | 2024-05-09 |
190909060102 | 2019-09-09 | BIENNIAL STATEMENT | 2019-09-01 |
190524000245 | 2019-05-24 | CERTIFICATE OF CHANGE | 2019-05-24 |
170915006116 | 2017-09-15 | BIENNIAL STATEMENT | 2017-09-01 |
150910006332 | 2015-09-10 | BIENNIAL STATEMENT | 2015-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State