Search icon

NICOTEK CORP.

Company Details

Name: NICOTEK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1991 (34 years ago)
Date of dissolution: 16 Dec 2008
Entity Number: 1507349
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: GALLERIES OF SYRACUSE, 441 SOUTH SALINA ST, SYRACUSE, NY, United States, 13202
Principal Address: 1463 BURNET AVENUE, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD J NICOTERA Chief Executive Officer 1463 BURNET AVENUE, SYRACUSE, NY, United States, 13206

DOS Process Agent

Name Role Address
J. ALEXANDER DAVIDSON DOS Process Agent GALLERIES OF SYRACUSE, 441 SOUTH SALINA ST, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
1997-04-14 2005-03-11 Address 441 SOUTH SALINA ST., GALLARIES OF SYRACUSE, SYRACUSE, NY, 13202, 0352, USA (Type of address: Service of Process)
1991-02-06 1997-04-14 Address 100 E. WASHINGTON ST., SUITE 206, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081216000052 2008-12-16 CERTIFICATE OF DISSOLUTION 2008-12-16
050311002501 2005-03-11 BIENNIAL STATEMENT 2005-02-01
970414002090 1997-04-14 BIENNIAL STATEMENT 1997-02-01
940414002436 1994-04-14 BIENNIAL STATEMENT 1994-02-01
930420002092 1993-04-20 BIENNIAL STATEMENT 1993-02-01
910206000495 1991-02-06 CERTIFICATE OF INCORPORATION 1991-02-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State