Name: | NICKY MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 1991 (34 years ago) |
Entity Number: | 1509526 |
ZIP code: | 11780 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 1870 EAST JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11743 |
Address: | 2 ARBOR LANE, SAINT JAMES, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICKY MANAGEMENT INC. | DOS Process Agent | 2 ARBOR LANE, SAINT JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
LOU MADDALONI | Chief Executive Officer | 1870 EAST JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-20 | 2024-07-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1991-02-15 | 2024-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1991-02-15 | 2019-02-05 | Address | 1870 EAST JERICHO TURNPIKE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190205060510 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
171109006036 | 2017-11-09 | BIENNIAL STATEMENT | 2017-02-01 |
130228002518 | 2013-02-28 | BIENNIAL STATEMENT | 2013-02-01 |
110218002720 | 2011-02-18 | BIENNIAL STATEMENT | 2011-02-01 |
090302002860 | 2009-03-02 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State