Name: | NICKYLOU FASHIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 1959 (66 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 121618 |
ZIP code: | 10011 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 54 W. 10TH ST, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLESSIO F MATERA | DOS Process Agent | 54 W. 10TH ST, NEW YORK, NY, United States, 10011 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-862380 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
B490011-2 | 1987-04-29 | ASSUMED NAME CORP INITIAL FILING | 1987-04-29 |
171980 | 1959-07-31 | CERTIFICATE OF INCORPORATION | 1959-07-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10739571 | 0213100 | 1976-06-10 | 35 ACADEMY ST, Poughkeepsie, NY, 12601 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1976-06-24 |
Abatement Due Date | 1976-07-30 |
Nr Instances | 37 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State