Name: | A I NICK & JIM DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1990 (35 years ago) |
Entity Number: | 1491751 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 50-12 214TH ST, BAYSIDE, NY, United States, 11364 |
Address: | 291 VANDERVOORT AVE, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICK ARVANITIS | Chief Executive Officer | 50-12 214TH ST, BAYSIDE, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 291 VANDERVOORT AVE, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-18 | 2005-02-04 | Address | 25-23 ASTORIA BLVD, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer) |
1995-07-18 | 2005-02-04 | Address | 25-23 ASTORIA BLVD, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office) |
1990-11-29 | 1995-07-18 | Address | 25-23 ASTORIA BOULEVARD, ASTORIA, NY, 11102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081107002535 | 2008-11-07 | BIENNIAL STATEMENT | 2008-11-01 |
061114002829 | 2006-11-14 | BIENNIAL STATEMENT | 2006-11-01 |
050204002633 | 2005-02-04 | BIENNIAL STATEMENT | 2004-11-01 |
021023002033 | 2002-10-23 | BIENNIAL STATEMENT | 2002-11-01 |
001106002495 | 2000-11-06 | BIENNIAL STATEMENT | 2000-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State