METRO NIK-NAKS, INC.

Name: | METRO NIK-NAKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 1988 (37 years ago) |
Entity Number: | 1304419 |
ZIP code: | 11742 |
County: | Queens |
Place of Formation: | New York |
Address: | 140 CORPORARE DR, HOLTSVILLE, NY, United States, 11742 |
Principal Address: | 140 CORPORATE DR, HOLTSVILLE, NY, United States, 11742 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD GRUCK | Chief Executive Officer | 140 CORPORATE DR, HOLTSVILLE, NY, United States, 11742 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 CORPORARE DR, HOLTSVILLE, NY, United States, 11742 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-31 | 2010-12-27 | Address | HOWARD GRUICK, 1 COMAC LOOP #7, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
2005-01-31 | 2010-12-27 | Address | 1 COMAC LOOP #7, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2005-01-31 | 2010-12-27 | Address | 1 COMAC LOOP #7, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
1993-11-15 | 2005-01-31 | Address | 329 WALL STREET, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1993-11-15 | 2005-01-31 | Address | 329 WALL STREET, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101227002033 | 2010-12-27 | BIENNIAL STATEMENT | 2010-11-01 |
081104002898 | 2008-11-04 | BIENNIAL STATEMENT | 2008-11-01 |
061027002121 | 2006-10-27 | BIENNIAL STATEMENT | 2006-11-01 |
050131002665 | 2005-01-31 | BIENNIAL STATEMENT | 2004-11-01 |
021030002221 | 2002-10-30 | BIENNIAL STATEMENT | 2002-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State