Name: | NICHOLAS PROPERTIES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 1995 (30 years ago) |
Entity Number: | 1948005 |
ZIP code: | 10307 |
County: | Richmond |
Place of Formation: | New York |
Address: | 4000 YETMAN AVE, STATEN ISLAND, NY, United States, 10307 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4000 YETMAN AVE, STATEN ISLAND, NY, United States, 10307 |
Name | Role | Address |
---|---|---|
FRANK D SCAPARRO SR | Chief Executive Officer | 400 YETMAN AVE, STATEN ISLAND, NY, United States, 10307 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-04 | 2013-09-12 | Address | 10 O'CONNOR AVE, STATEN ISLAND, NY, 10314, 2136, USA (Type of address: Principal Executive Office) |
2003-09-04 | 2013-09-12 | Address | 10 O'CONNOR AVE, STATEN ISLAND, NY, 10314, 2136, USA (Type of address: Service of Process) |
2003-09-04 | 2012-03-14 | Address | 10 O'CONNOR AVE, STATEN ISLAND, NY, 10314, 2136, USA (Type of address: Chief Executive Officer) |
1999-09-10 | 2003-09-04 | Address | 173 BIDWELL AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
1997-09-11 | 2003-09-04 | Address | 173 BIDWELL AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
1997-09-11 | 1999-09-10 | Address | 173 BIDWELL AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
1995-08-15 | 2003-09-04 | Address | 173 BIDWELL AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200529000058 | 2020-05-29 | ANNULMENT OF DISSOLUTION | 2020-05-29 |
DP-2142958 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
130912002271 | 2013-09-12 | BIENNIAL STATEMENT | 2013-08-01 |
120314002475 | 2012-03-14 | BIENNIAL STATEMENT | 2011-08-01 |
090818002807 | 2009-08-18 | BIENNIAL STATEMENT | 2009-08-01 |
070828003308 | 2007-08-28 | BIENNIAL STATEMENT | 2007-08-01 |
051028002811 | 2005-10-28 | BIENNIAL STATEMENT | 2005-08-01 |
030904002506 | 2003-09-04 | BIENNIAL STATEMENT | 2003-08-01 |
010828002412 | 2001-08-28 | BIENNIAL STATEMENT | 2001-08-01 |
990910002035 | 1999-09-10 | BIENNIAL STATEMENT | 1999-08-01 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State