Search icon

ROGER NICKELSEN, INC.

Company Details

Name: ROGER NICKELSEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1997 (28 years ago)
Entity Number: 2097948
ZIP code: 10567
County: Westchester
Place of Formation: New York
Principal Address: 3147 E. MAIN ST, BOX 165, MOHEGAN LAKE, NY, United States, 10547
Address: 3 ANN ST, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROGER NICKELSEN, INC. DOS Process Agent 3 ANN ST, CORTLANDT MANOR, NY, United States, 10567

Chief Executive Officer

Name Role Address
ROGER NICKELSEN Chief Executive Officer 3 ANN ST, CORLANDT MANOR, NY, United States, 10567

History

Start date End date Type Value
2013-02-20 2021-01-11 Address 3 ANN ST, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2013-02-20 2017-02-27 Address 3 ANN ST, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office)
2001-01-30 2013-02-20 Address 57 WHEELER AVE, STE 209, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
2001-01-30 2013-02-20 Address 57 WHEELER AVE, STE 209, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2000-01-20 2013-02-20 Address 57 WHEELER AVENUE, STE. 209, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210111060837 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190115060879 2019-01-15 BIENNIAL STATEMENT 2019-01-01
170227006158 2017-02-27 BIENNIAL STATEMENT 2017-01-01
150417006038 2015-04-17 BIENNIAL STATEMENT 2015-01-01
130220002111 2013-02-20 BIENNIAL STATEMENT 2013-01-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State