Name: | NICOMAR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1994 (30 years ago) |
Entity Number: | 1862370 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 240 WEST 35TH ST, STE 401A, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
PEGGY P. YANNAS, ESQ. | Agent | 400 MADISON AVE. S-511, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
NATALIA HATGIS | Chief Executive Officer | 131 RIVERSIDE DR, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 240 WEST 35TH ST, STE 401A, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-03 | 2004-11-23 | Address | 131 RIVERSIDE DR, STE 3C, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
2002-10-03 | 2004-11-23 | Address | 131 RIVERSIDE DR, STE 3C, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2002-10-03 | 2004-11-23 | Address | 131 RIVERSIDE DR, STE 3C, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
1996-10-23 | 2002-10-03 | Address | 345 W. 58TH ST., NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1996-10-23 | 2002-10-03 | Address | 241 CENTRAL PARK WEST 3B, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
1996-10-23 | 2002-10-03 | Address | 241 CENTRAL PARK WEST 3B, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
1994-10-25 | 1996-10-23 | Address | 241 CENTRAL PARK WEST, S-3 B, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041123002309 | 2004-11-23 | BIENNIAL STATEMENT | 2004-10-01 |
021003002239 | 2002-10-03 | BIENNIAL STATEMENT | 2002-10-01 |
001020002204 | 2000-10-20 | BIENNIAL STATEMENT | 2000-10-01 |
981125002014 | 1998-11-25 | BIENNIAL STATEMENT | 1998-10-01 |
961023002232 | 1996-10-23 | BIENNIAL STATEMENT | 1996-10-01 |
941025000070 | 1994-10-25 | APPLICATION OF AUTHORITY | 1994-10-25 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State