Search icon

NICOSIA CREATIVE EXPRESSO LTD.

Company Details

Name: NICOSIA CREATIVE EXPRESSO LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1994 (31 years ago)
Entity Number: 1793867
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 330 5TH AVE, 2ND FL, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NICOSIA CREATIVE EXPRESSO LTD. 401K PLAN 2023 133739229 2024-08-26 NICOSIA CREATIVE EXPRESSO LTD. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541400
Sponsor’s telephone number 2125156600
Plan sponsor’s address 330 5TH AVEUNE, 2ND FLOOR, NEW YORK CITY, NY, 10001

Signature of

Role Plan administrator
Date 2024-08-26
Name of individual signing DARREN DRAKE
NICOSIA CREATIVE EXPRESSO LTD. 401K PLAN 2022 133739229 2023-09-18 NICOSIA CREATIVE EXPRESSO LTD. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541400
Sponsor’s telephone number 2125156600
Plan sponsor’s address 330 5TH AVEUNE, 2ND FLOOR, NEW YORK CITY, NY, 10001

Signature of

Role Plan administrator
Date 2023-09-18
Name of individual signing DARREN DRAKE
NICOSIA CREATIVE EXPRESSO LTD. 401K PLAN 2021 133739229 2022-09-29 NICOSIA CREATIVE EXPRESSO LTD. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541400
Sponsor’s telephone number 2125156600
Plan sponsor’s address 330 5TH AVEUNE, 2ND FLOOR, NEW YORK CITY, NY, 10001

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing DARREN DRAKE
NICOSIA CREATIVE EXPRESSO LTD. 401K PLAN 2020 133739229 2021-06-03 NICOSIA CREATIVE EXPRESSO LTD. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541400
Sponsor’s telephone number 2125156600
Plan sponsor’s address 330 5TH AVEUNE, 2ND FLOOR, NEW YORK CITY, NY, 10001

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing DARREN DRAKE
NICOSIA CREATIVE EXPRESSO LTD. 401K PLAN 2019 133739229 2020-06-22 NICOSIA CREATIVE EXPRESSO LTD. 50
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541400
Sponsor’s telephone number 2125156600
Plan sponsor’s address 330 5TH AVEUNE, 2ND FLOOR, NEW YORK CITY, NY, 10001

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing DDRAKE1234
NICOSIA CREATIVE EXPRESSO LTD. 401K PLAN 2019 133739229 2020-06-30 NICOSIA CREATIVE EXPRESSO LTD. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541400
Sponsor’s telephone number 2125156600
Plan sponsor’s address 330 5TH AVEUNE, 2ND FLOOR, NEW YORK CITY, NY, 10001

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing DARREN DRAKE
NICOSIA CREATIVE EXPRESSO LTD. 401K PLAN 2018 133739229 2019-06-04 NICOSIA CREATIVE EXPRESSO LTD. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541400
Sponsor’s telephone number 2125156600
Plan sponsor’s address 330 5TH AVEUNE, 2ND FLOOR, NEW YORK CITY, NY, 10001

Signature of

Role Plan administrator
Date 2019-06-04
Name of individual signing DARREN DRAKE
NICOSIA CREATIVE EXPRESSO LTD. 401K PLAN 2017 133739229 2018-06-19 NICOSIA CREATIVE EXPRESSO LTD. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541400
Sponsor’s telephone number 2125156600
Plan sponsor’s address 330 5TH AVEUNE, 2ND FLOOR, NEW YORK CITY, NY, 10001

Signature of

Role Plan administrator
Date 2018-06-19
Name of individual signing DARREN DRAKE
NICOSIA CREATIVE EXPRESSO LTD. 401K PLAN 2016 133739229 2017-06-05 NICOSIA CREATIVE EXPRESSO LTD. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541400
Sponsor’s telephone number 2125156601
Plan sponsor’s address 330 5TH AVEUNE, 2ND FL, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-06-05
Name of individual signing KENNETH HIRSCH

Agent

Name Role Address
DAVID NICOSIA Agent 300 W 55TH ST APT 5C, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 330 5TH AVE, 2ND FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
DAVIDE S NICOSIA Chief Executive Officer 330 5TH AVE, 2ND FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1998-11-06 2014-07-11 Address 355 WEST 52ND STREET, 8TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-11-06 2014-07-11 Address 355 WEST 52ND STREET, 8TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1998-11-06 2014-07-11 Address 355 WEST 52ND STREET, 8TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1998-02-23 1998-11-06 Address 16 W 56TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1996-02-27 1998-11-06 Address 300 WEST 55TH STREET, APT 16B, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1996-02-27 1998-02-23 Address 300 W 55TH ST, APT 16B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1996-02-27 1998-11-06 Address 300 W 55TH ST, APT 16B, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-02-08 1996-02-27 Address 300 WEST 55TH ST SUITE 5C, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140711002189 2014-07-11 BIENNIAL STATEMENT 2014-02-01
120316002232 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100415002180 2010-04-15 BIENNIAL STATEMENT 2010-02-01
080204002910 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060301002658 2006-03-01 BIENNIAL STATEMENT 2006-02-01
040129002017 2004-01-29 BIENNIAL STATEMENT 2004-02-01
020208002313 2002-02-08 BIENNIAL STATEMENT 2002-02-01
000306002551 2000-03-06 BIENNIAL STATEMENT 2000-02-01
981106002334 1998-11-06 BIENNIAL STATEMENT 1998-02-01
980223002198 1998-02-23 BIENNIAL STATEMENT 1998-02-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State