Search icon

NICK Z CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NICK Z CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1992 (33 years ago)
Date of dissolution: 24 Apr 2020
Entity Number: 1616830
ZIP code: 13224
County: Onondaga
Place of Formation: New York
Address: C/O N ZAMPETOPOULOS, 343 TECUMSEH RD, SYRACUSE, NY, United States, 13224
Principal Address: 343 TECUMSEH ROAD, SYRACUSE, NY, United States, 13224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O N ZAMPETOPOULOS, 343 TECUMSEH RD, SYRACUSE, NY, United States, 13224

Chief Executive Officer

Name Role Address
NICKOLAOS ZAMPETOPOULOS Chief Executive Officer 343 TECUMSEH ROAD, SYRACUSE, NY, United States, 13224

History

Start date End date Type Value
2004-02-17 2019-10-24 Address 6780 MANLIUS CENTER RD, E SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
2002-03-20 2004-02-17 Address 6780 MANLIUS CENTER RD, SYRACUSE, NY, 13224, USA (Type of address: Principal Executive Office)
1993-05-26 2019-10-24 Address 6780 MANLIUS CENTER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
1993-05-26 2002-03-20 Address 343 TECUMSEH ROAD, SYRACUSE, NY, 13224, USA (Type of address: Principal Executive Office)
1992-02-28 1998-02-12 Address %N. ZAMPETOPOULOS, 343 TECUMSEH RD., SYRACUSE, NY, 13224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200424000098 2020-04-24 CERTIFICATE OF DISSOLUTION 2020-04-24
200220060206 2020-02-20 BIENNIAL STATEMENT 2020-02-01
191024060058 2019-10-24 BIENNIAL STATEMENT 2018-02-01
140425002063 2014-04-25 BIENNIAL STATEMENT 2014-02-01
120425002026 2012-04-25 BIENNIAL STATEMENT 2012-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State