Search icon

NICHOLS-KANE REALTY, INC.

Company Details

Name: NICHOLS-KANE REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1994 (31 years ago)
Entity Number: 1786874
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 110 E 40TH ST, STE 802, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARILYN S KANE Chief Executive Officer 110 E 40TH ST, STE 802, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 E 40TH ST, STE 802, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2014-02-28 2025-04-29 Address 110 E 40TH ST, STE 802, NEW YORK, NY, 10016, 5110, USA (Type of address: Service of Process)
2014-02-28 2025-04-29 Address 110 E 40TH ST, STE 802, NEW YORK, NY, 10016, 5110, USA (Type of address: Chief Executive Officer)
2006-02-06 2014-02-28 Address 171 MADISON AVE, NEW YORK, NY, 10016, 5110, USA (Type of address: Chief Executive Officer)
2006-02-06 2014-02-28 Address 171 MADISON AVE., SUITE 1000, NEW YORK, NY, 10016, 5110, USA (Type of address: Principal Executive Office)
2006-02-06 2014-02-28 Address 171 MADISON AVE, NEW YORK, NY, 10016, 5110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250429002031 2025-04-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-25
140228002180 2014-02-28 BIENNIAL STATEMENT 2014-01-01
120223002533 2012-02-23 BIENNIAL STATEMENT 2012-01-01
110714000078 2011-07-14 ERRONEOUS ENTRY 2011-07-14
DP-1935700 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State