Search icon

NICKY AND ELENA INC.

Company Details

Name: NICKY AND ELENA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1996 (28 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

DOS Process Agent

Name Role Address
JOE GRILLO DOS Process Agent 420 JERICHO, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
MARGARET MONTEMURRO Chief Executive Officer 26 N PARK AVE, ROCKVILLE CENTRE, NY, United States, 11570

Licenses

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

History

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)
1996-10-03 2000-10-06 Address 265 EAST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

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
041222002266 2004-12-22 BIENNIAL STATEMENT 2004-10-01
021010002160 2002-10-10 BIENNIAL STATEMENT 2002-10-01
001006002299 2000-10-06 BIENNIAL STATEMENT 2000-10-01
981125002129 1998-11-25 BIENNIAL STATEMENT 1998-10-01
961003000216 1996-10-03 CERTIFICATE OF INCORPORATION 1996-10-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State