Name: | NIC & ZOE COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 1995 (30 years ago) |
Entity Number: | 1958647 |
ZIP code: | 01760 |
County: | New York |
Place of Formation: | Delaware |
Address: | 323 Speen Street, Natick, MA, United States, 01760 |
Principal Address: | 323 SPEEN ST, NATICK, MA, United States, 01760 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 323 Speen Street, Natick, MA, United States, 01760 |
Name | Role | Address |
---|---|---|
AVRA MYERS | Chief Executive Officer | 323 SPEEN ST, NATICK, MA, United States, 01760 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-05 | 2023-07-05 | Address | 323 SPEEN ST, NATICK, MA, 01760, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2001-09-06 | 2023-07-05 | Address | 323 SPEEN ST, NATICK, MA, 01760, USA (Type of address: Chief Executive Officer) |
1999-10-18 | 2001-09-06 | Address | 323 SPEEN ST, NATICK, MA, 01760, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705001428 | 2023-07-05 | BIENNIAL STATEMENT | 2021-09-01 |
SR-23205 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-23204 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170925006053 | 2017-09-25 | BIENNIAL STATEMENT | 2017-09-01 |
131011002168 | 2013-10-11 | BIENNIAL STATEMENT | 2013-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State