Search icon

NIKOS II INC

Company claim

Is this your business?

Get access!

Company Details

Name: NIKOS II INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1997 (28 years ago)
Entity Number: 2109067
ZIP code: 10462
County: Bronx
Place of Formation: New York
Principal Address: 459 STATE RD, NEW MILFORD, NJ, United States, 07646
Address: 715 MORRIS PARK AVENUE, BRONX, NY, United States, 10462

Contact Details

Phone +1 212-781-7811

Phone +1 347-281-9348

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 715 MORRIS PARK AVENUE, BRONX, NY, United States, 10462

Chief Executive Officer

Name Role Address
NICK LAOURDAKIS Chief Executive Officer 40-64 BROADWAY, NEW YORK, NY, United States, 10032

Licenses

Number Status Type Date End date
2012041-1-DCA Inactive Business 2014-08-15 2017-12-31
1044867-DCA Inactive Business 2000-10-04 2007-12-31

History

Start date End date Type Value
1999-07-14 2014-03-31 Address 40-64 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
1997-02-04 1999-07-14 Address 4064 BROARDWAY, NEW YORK, NY, 10032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140331000634 2014-03-31 CERTIFICATE OF CHANGE 2014-03-31
060403002987 2006-04-03 BIENNIAL STATEMENT 2005-02-01
010220002103 2001-02-20 BIENNIAL STATEMENT 2001-02-01
990714002405 1999-07-14 BIENNIAL STATEMENT 1999-02-01
970204000053 1997-02-04 CERTIFICATE OF INCORPORATION 1997-02-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2234701 RENEWAL INVOICED 2015-12-15 110 Cigarette Retail Dealer Renewal Fee
1747991 LICENSE INVOICED 2014-08-01 85 Cigarette Retail Dealer License Fee
25917 TP VIO INVOICED 2008-02-28 1000 TP - Tobacco Fine Violation
71627 SS VIO INVOICED 2006-07-31 50 SS - State Surcharge (Tobacco)
71625 TS VIO INVOICED 2006-07-31 750 TS - State Fines (Tobacco)
1480910 TP VIO INVOICED 2006-07-31 1500 TP - Tobacco Fine Violation
426019 RENEWAL INVOICED 2005-12-03 110 CRD Renewal Fee
55026 TP VIO INVOICED 2005-09-26 1500 TP - Tobacco Fine Violation
55025 SS VIO INVOICED 2005-09-26 50 SS - State Surcharge (Tobacco)
55024 TS VIO INVOICED 2005-09-26 500 TS - State Fines (Tobacco)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State