Name: | NICKY AND ELENA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1996 (29 years ago) |
Entity Number: | 2071632 |
ZIP code: | 11753 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 26 N PARK AVE, ROCKVILLE CENTRE, NY, United States, 11570 |
Address: | 420 JERICHO, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOE GRILLO | DOS Process Agent | 420 JERICHO, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
MARGARET MONTEMURRO | Chief Executive Officer | 26 N PARK AVE, ROCKVILLE CENTRE, NY, United States, 11570 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-106901 | Alcohol sale | 2022-11-10 | 2022-11-10 | 2024-11-30 | 26 NORTH PARK AVENUE, ROCKVILLE CENTRE, New York, 11570 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-22 | 2006-10-04 | Address | 3947 GREENTREE DR, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2004-12-22 | 2006-10-04 | Address | 3947 GREENTREE DR, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office) |
2000-10-06 | 2006-10-04 | Address | 3699 EAST TREMONT AVE, NEW YORK, NY, 10465, USA (Type of address: Service of Process) |
1998-11-25 | 2004-12-22 | Address | 3936 BEA COURT, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
1998-11-25 | 2004-12-22 | Address | 3936 BEA COURT, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141010006368 | 2014-10-10 | BIENNIAL STATEMENT | 2014-10-01 |
121023002090 | 2012-10-23 | BIENNIAL STATEMENT | 2012-10-01 |
101028002141 | 2010-10-28 | BIENNIAL STATEMENT | 2010-10-01 |
081002003024 | 2008-10-02 | BIENNIAL STATEMENT | 2008-10-01 |
061004002432 | 2006-10-04 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State