Search icon

NIKI TAYLOR, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: NIKI TAYLOR, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Nov 1992 (33 years ago)
Date of dissolution: 22 Apr 2010
Entity Number: 1682339
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1384 BROADWAY, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN ALBUCHER DOS Process Agent 1384 BROADWAY, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
STEVEN ALBUCHER Chief Executive Officer 1384 BROADWAY, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1994-03-22 1996-11-15 Address 1384 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1994-03-22 1996-11-15 Address 1384 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1994-03-22 1996-11-15 Address 1384 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1994-02-18 1994-03-22 Address 521 GLENWOOD LANE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
1994-02-18 1994-03-22 Address 521 GLENWOOD LANE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100422000989 2010-04-22 CERTIFICATE OF DISSOLUTION 2010-04-22
041217002523 2004-12-17 BIENNIAL STATEMENT 2004-11-01
021023002046 2002-10-23 BIENNIAL STATEMENT 2002-11-01
001110002572 2000-11-10 BIENNIAL STATEMENT 2000-11-01
981109002521 1998-11-09 BIENNIAL STATEMENT 1998-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State