NICHOLAS ADVISORS, INCORPORATED

Name: | NICHOLAS ADVISORS, INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1993 (32 years ago) |
Entity Number: | 1711006 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 126 E 56TH ST, 4TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 126 E 56TH ST, 4TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LOUISE ORZO | Chief Executive Officer | 126 E 56TH ST, 4TH FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-13 | 2009-02-26 | Address | 126 E 56TH ST, STE 1510, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-04-13 | 2009-02-26 | Address | 126 E 56TH ST, STE 1510, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2005-04-13 | 2009-02-26 | Address | 126 E 56TH ST, STE 1510, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2003-03-07 | 2005-04-13 | Address | 126 E 56TH ST / SUITE 1510, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2003-03-07 | 2005-04-13 | Address | 126 E 56TH ST / SUITE 1510, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-20436 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
090226002356 | 2009-02-26 | BIENNIAL STATEMENT | 2009-03-01 |
070402002902 | 2007-04-02 | BIENNIAL STATEMENT | 2007-03-01 |
050413002218 | 2005-04-13 | BIENNIAL STATEMENT | 2005-03-01 |
030307002358 | 2003-03-07 | BIENNIAL STATEMENT | 2003-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State