Search icon

NIKOS REALTY, LTD.

Company Details

Name: NIKOS REALTY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1996 (29 years ago)
Entity Number: 2070193
ZIP code: 10510
County: Westchester
Place of Formation: New York
Address: 55 Woodside Avenue, Briarcliff Manor, NY, United States, 10510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NIKOS REALTY, LTD. DOS Process Agent 55 Woodside Avenue, Briarcliff Manor, NY, United States, 10510

Chief Executive Officer

Name Role Address
JOHN SARAIVA Chief Executive Officer 55 WOODSIDE AVENUE, BRIARCLIFF MANOR, NY, United States, 10510

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 102 LOCKWOOD AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2025-02-06 2025-02-06 Address 55 WOODSIDE AVENUE, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2006-08-18 2025-02-06 Address 102 LOCKWOOD AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2002-12-16 2025-02-06 Address 102 LOCKWOOD AVE, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2000-09-11 2006-08-18 Address 197 VAN CORTLANDT PARK AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2000-09-11 2002-12-16 Address 197 VAN CORTLANDT PARK AVE, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)
1996-09-30 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-09-30 2002-12-16 Address 197 VAN CORTLANDT PARK AVENUE, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206002488 2025-02-06 BIENNIAL STATEMENT 2025-02-06
100927002080 2010-09-27 BIENNIAL STATEMENT 2010-09-01
080908003022 2008-09-08 BIENNIAL STATEMENT 2008-09-01
060818002521 2006-08-18 BIENNIAL STATEMENT 2006-09-01
041019002046 2004-10-19 BIENNIAL STATEMENT 2004-09-01
021216002496 2002-12-16 BIENNIAL STATEMENT 2002-09-01
000911002534 2000-09-11 BIENNIAL STATEMENT 2000-09-01
960930000125 1996-09-30 CERTIFICATE OF INCORPORATION 1996-09-30

Date of last update: 14 Mar 2025

Sources: New York Secretary of State